CS01 |
Confirmation statement with updates 2024-01-04
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-01-04
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-01-04
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-01-04
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-01-04
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-05-09
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-04
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-01-03
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-13
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-12-13 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed crystal tutors biotech LIMITEDcertificate issued on 16/03/15
filed on: 16th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2014-12-13 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-07: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 71 Euston Road Far Cotton Northampton NN4 8DX to C/O Hr Chartered Accountants 222 Branston Road Burton-on-Trent Staffordshire DE14 3BT on 2014-11-20
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-12-01 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-13 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-31: 2.00 GBP
capital
|
|
CH01 |
On 2013-12-18 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-28 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2013-01-29 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-29 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|