CS01 |
Confirmation statement with no updates 2023-07-19
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, July 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 2nd, June 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-08-22
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-17 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bio Imaging Unit, Basement Medical Block within Glasgow Royal Infirmary 84 Castle Street Glasgow G4 0SF. Change occurred on 2022-11-29. Company's previous address: Bio-Images Research Ltd within Glasgow Royal Infirmary 84 Castle Street Glasgow G4 0SF.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-08-24 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-19
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-01 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-07-19
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-07-19
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-07-19
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-07-19
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-26
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-07-19
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3821180002, created on 2017-07-10
filed on: 18th, July 2017
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-07-19
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-19
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-26
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-08-26
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-19
filed on: 28th, August 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 22nd, August 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-10
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 2nd, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-19
filed on: 25th, July 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-07-18
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-07-18) of a secretary
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-18
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-19
filed on: 7th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-19
filed on: 16th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2011-07-31 to 2010-11-30
filed on: 14th, September 2010
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2010-08-18
filed on: 25th, August 2010
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 25th, August 2010
| resolution
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2010-08-18: 10000.00 GBP
filed on: 25th, August 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2010
| incorporation
|
Free Download
(7 pages)
|