AA |
Full accounts data made up to 2022-12-31
filed on: 31st, January 2024
| accounts
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to The Old School High Street Stretham Ely CB6 3LD on 2022-04-04
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-02-03 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-28
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-28
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, August 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, August 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2020-12-22
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-31
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-15
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-15
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2018-12-31
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2017-12-12
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-12
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, October 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2016-07-20
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, February 2016
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2016
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed biocore AD2 LIMITEDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-12-21 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(7 pages)
|
AP03 |
On 2015-12-29 - new secretary appointed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-12-29
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-29
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-29
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-29
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-29
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-29
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Endeavour Business Centre Endeavour House Coopers End Road Stansted Essex CM24 1SJ to 4th Floor 36 Spital Square London E1 6DY on 2016-01-08
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-01-07
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-21 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-01-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-12-21 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-01-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2012-12-21 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-01-15 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 20th, September 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2012-09-19 - new secretary appointed
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-21 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/O Ansons Solicitors Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ on 2011-04-04
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|