AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Feb 2024 new director was appointed.
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Jan 2024 - the day director's appointment was terminated
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 27th Jun 2022. New Address: Office Suite 426, 37 Westminster Buildings Theatre Square Nottingham NG1 6LG. Previous address: 109 Vernon House Office 426 Friar Lane Nottingham NG1 6DQ
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Apr 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th May 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Dec 2013. Old Address: C/O Daybrook Accountancy Services 31 Nabarro Court Calverton Nottingham NG14 6LP England
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd Dec 2013 - the day director's appointment was terminated
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 2nd Dec 2013 - the day secretary's appointment was terminated
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Apr 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 5th Apr 2013 - the day director's appointment was terminated
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Feb 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Feb 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Feb 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Apr 2012 with full list of members
filed on: 28th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 2nd Apr 2012 director's details were changed
filed on: 28th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 28th Oct 2011. Old Address: C/O Daybrook Accountancy Services 1 Church Crescent Daybrook Nottingham Nottinghamshire NG5 6JB England
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Apr 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 20th Apr 2010 secretary's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 28th May 2010. Old Address: C/O Daybrook Accountancy Services 1 Church Crescent Daybrook Nottingham Nottinghamshire NG5 6JB England
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 20th Apr 2010 secretary's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th May 2010. Old Address: Lower Ground Floor 4 Oxford Street Nottingham Nottinghamshire NG1 1BH United Kingdom
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Thu, 21st May 2009 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 21st May 2009 with shareholders record
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/02/2009 from unit 23, sneinton business park gedling street nottingham nottinghamshire NG1 1DS united kingdom
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 2nd, December 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Jul 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 20th May 2008 with shareholders record
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/03/2008 from 7 cornfield view sleaford lincolnshire NG34 7WF
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
225 |
Curr sho from 30/04/2008 to 31/12/2007
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 27th, February 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On Fri, 12th Oct 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 12th Oct 2007 New secretary appointed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 12th Oct 2007 New secretary appointed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 12th Oct 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/07 from: 28 poplar avenue sherwood nottingham nottinghamshire NG5 1DJ
filed on: 12th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/07 from: 28 poplar avenue sherwood nottingham nottinghamshire NG5 1DJ
filed on: 12th, October 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed biotru LIMITEDcertificate issued on 27/09/07
filed on: 27th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed biotru LIMITEDcertificate issued on 27/09/07
filed on: 27th, September 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 21st May 2007 with shareholders record
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 21st May 2007 with shareholders record
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 21st, February 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 21st, February 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 22nd May 2006 with shareholders record
filed on: 22nd, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 22nd May 2006 with shareholders record
filed on: 22nd, May 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
| incorporation
|
Free Download
(12 pages)
|