AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Band Hatton Button Llp Earlsdon Park 55 Butts Road Coventry Warwickshire CV1 3BH. Change occurred on Tuesday 11th August 2020. Company's previous address: Band Hatton Button Llp Earisodn Park 55 Butts Road Coventry West Midlands CV1 3BH.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Band Hatton Button Llp Earisodn Park 55 Butts Road Coventry West Midlands CV1 3BH. Change occurred on Monday 18th March 2019. Company's previous address: Band Hatton Button 25 Warwick Road Coventry West Midlands CV1 2EZ.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 20th January 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 30th October 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Thursday 30th April 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 30th July 2013 from Varley Hibbs 3 Coventry Innovation Village Conventy University Technology Park Cheetah Road Coventry West Midlands CV1 2TL
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd October 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Saturday 13th August 2011 secretary's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2011 (was Tuesday 31st January 2012).
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 13th August 2011 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd October 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd October 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 16th December 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 20th March 2009 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 30/10/2008 from, 3 coventry innovation village coventry university technolgy park cheetah road, coventry, west midlands, CV1 2TL
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 25th June 2008 Secretary appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 14th April 2008 Director appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 10th April 2008 Appointment terminated director
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 10th April 2008 Appointment terminated secretary
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 6th March 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/03/2008 from, 14/18 city road, cardiff, CF24 3DL
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cerebresol LIMITEDcertificate issued on 06/02/08
filed on: 6th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cerebresol LIMITEDcertificate issued on 06/02/08
filed on: 6th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed varifind LIMITEDcertificate issued on 16/01/08
filed on: 16th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed varifind LIMITEDcertificate issued on 16/01/08
filed on: 16th, January 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2007
| incorporation
|
Free Download
(14 pages)
|