MR04 |
Charge 092346640001 satisfaction in full.
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 27th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
| accounts
|
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 27th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/07/11
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/07/11
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed seps pharma LIMITEDcertificate issued on 11/02/22
filed on: 11th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2022/02/09.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092346640001, created on 2022/02/01
filed on: 3rd, February 2022
| mortgage
|
Free Download
(35 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/31
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/01/31
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/01
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/09/29
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/01
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/12/31
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/31
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/01
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Units 3 & 4 Quidhampton Business Units Polhampton Lane Overton Basingstoke Hampshire RG25 3ED on 2019/12/11 to Key House Sarum Hill Basingstoke Hampshire RG21 8SR
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/11/01
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/27.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/01/01
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/25
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/25
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/05
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/02.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 22nd, April 2015
| officers
|
|
CERTNM |
Company name changed crescent pharma investments LIMITEDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2014
| incorporation
|
Free Download
(7 pages)
|