AA |
Small-sized company accounts made up to 2022/12/31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, August 2023
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, August 2023
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/31
filed on: 4th, July 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/19. New Address: Block 11, Suite 2, 2nd Floor Alderley Park Macclesfield SK10 4TG. Previous address: Block 11, Suite 2, 2nd Floor Alderley Park Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield SK10 4TG United Kingdom
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/19. New Address: Block 11, Suite 2, 2nd Floor Alderley Park Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield SK10 4TG. Previous address: Block 11, Suite 2, 2nd Floor Alderley Park, Mereside Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield Cheshire SK20 4TG England
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/19. New Address: Block 11, Suite 2, 2nd Floor Alderley Park, Mereside Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield Cheshire SK20 4TG. Previous address: Mereside Alderley Park Macclesfield Cheshire SK10 4ZF United Kingdom
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aptus clinical LIMITEDcertificate issued on 27/04/23
filed on: 27th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/28
filed on: 20th, December 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2022/04/29 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/29 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/04/28
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
2022/04/29 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/29.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/29.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/04/29 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/04/29 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 4th, May 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 29th, April 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/04/261067.00 GBP
filed on: 27th, April 2022
| capital
|
Free Download
(7 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/04/251068.00 GBP
filed on: 27th, April 2022
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 2nd, November 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2021/09/14. New Address: Mereside Alderley Park Macclesfield Cheshire SK10 4ZF. Previous address: Mereside Alderley Park Macclesfield SK10 4TF England
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/09/01. New Address: Mereside Alderley Park Macclesfield SK10 4TF. Previous address: Mereside Alderley Park Alderley Edge Cheshire SK10 4TG England
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, May 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
1067.00 GBP is the capital in company's statement on 2021/04/20
filed on: 20th, April 2021
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 7th, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, June 2019
| resolution
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 18th, January 2019
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 17th, January 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/25. New Address: Mereside Alderley Park Alderley Edge Cheshire SK10 4TG. Previous address: Alderley Park Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG England
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/17. New Address: Alderley Park Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG. Previous address: Biohub Alderley Park Alderley Edge Cheshire SK10 4TG United Kingdom
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 9th, December 2017
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017/02/07 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/07 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/07 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/07 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/07. New Address: Biohub Alderley Park Alderley Edge Cheshire SK10 4TG. Previous address: Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1005.00 GBP is the capital in company's statement on 2015/12/23
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
1005.00 GBP is the capital in company's statement on 2015/12/23
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
1003.00 GBP is the capital in company's statement on 2015/06/11
filed on: 24th, June 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/27 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2015/04/30. Originally it was 2015/01/31
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, April 2014
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, April 2014
| incorporation
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2014/04/02 from 8 Hawthorn Avenue Wilmslow Cheshire SK9 5BR United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(8 pages)
|