CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 18, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 18, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: March 20, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 18, 2019: 7024.73 GBP
filed on: 31st, January 2019
| capital
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 15, 2018
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2019
| resolution
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2019
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 18, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from PO Box London 6th Floor One London Wall London EC2Y 5EB United Kingdom to 6th Floor One London Wall London EC2Y 5EB on November 27, 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England to PO Box London 6th Floor One London Wall London EC2Y 5EB on November 22, 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates September 18, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 27, 2017: 6368.88 GBP
filed on: 25th, August 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2017
| resolution
|
Free Download
|
AD04 |
Registers new location: The London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 8, 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 13th, October 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 13th, October 2016
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on September 17, 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On September 17, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 17, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(13 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, June 2016
| document replacement
|
Free Download
(6 pages)
|
CH01 |
On January 28, 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to The London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on January 29, 2016
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 16, 2015: 6368.88 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 11, 2015
filed on: 13th, April 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, April 2015
| resolution
|
|
SH01 |
Capital declared on March 11, 2015: 6368.88 GBP
filed on: 9th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2015: 5558.30 GBP
filed on: 8th, April 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 18, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2014: 10.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 6th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|