AP01 |
New director was appointed on 2024-02-07
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089387310004, created on 2024-02-15
filed on: 16th, February 2024
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-13
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed brains bioceutical laboratories LIMITEDcertificate issued on 06/03/23
filed on: 6th, March 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bspg laboratories LTDcertificate issued on 26/01/23
filed on: 26th, January 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089387310003, created on 2022-08-19
filed on: 1st, September 2022
| mortgage
|
Free Download
(61 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 089387310002 in full
filed on: 25th, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2020-04-01
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-04-08
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-03-13
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 14th, January 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, December 2019
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 089387310002, created on 2019-11-29
filed on: 4th, December 2019
| mortgage
|
Free Download
(69 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-28
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-28
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-28
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-17
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-04-17
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-13
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, March 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2018-04-17
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-17
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-17
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-17
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, South Pod, Discovery Park House Ramsgate Road Sandwich CT13 9nd. Change occurred on 2018-12-18. Company's previous address: Market House 21 Lenten Street Alton GU34 1HG.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-17
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-17
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 16th, August 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-16
filed on: 16th, August 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-25
filed on: 25th, July 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, July 2018
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-13
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-28
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-03-28
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 089387310001, created on 2017-07-06
filed on: 12th, July 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, January 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-06
filed on: 6th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-06-29 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-29 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, November 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2015-10-14
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-03 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-03 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-18: 300.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-09-01
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed biosynthesis pharma uk LTD.certificate issued on 30/06/14
filed on: 30th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-06-27
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 2 the Kiln Sotherington Lane Selborne Alton Hampshire GU34 3LP United Kingdom on 2014-06-30
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-13: 300.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|