AA |
Full accounts data made up to December 31, 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(27 pages)
|
AP01 |
On July 1, 2023 new director was appointed.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(27 pages)
|
AP01 |
On December 8, 2020 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(28 pages)
|
TM02 |
Termination of appointment as a secretary on December 8, 2020
filed on: 19th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2020
filed on: 19th, December 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 8, 2020) of a secretary
filed on: 19th, December 2020
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Units 2&3, the Quadrant Newark Close Royston Herts SG8 5HL. Change occurred on December 16, 2019. Company's previous address: Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX United Kingdom.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 7, 2019) of a secretary
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
On March 30, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX. Change occurred on April 3, 2018. Company's previous address: Squires House 205a High Street West Wickham Kent BR4 0PH.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(21 pages)
|
AP01 |
On February 27, 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 27, 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 27, 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 11, 2016: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 15, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed essen instruments LIMITEDcertificate issued on 04/02/10
filed on: 4th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 26, 2010 to change company name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to April 23, 2008 - Annual return with full member list
filed on: 23rd, April 2008
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 17/12/07 from: 12 plumtree court london EC4A 4HT
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/12/07 from: 12 plumtree court london EC4A 4HT
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 16th, May 2007
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/07 from: 15 the everglades, hempstead gillingham kent ME7 3PY
filed on: 16th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/07 from: 15 the everglades, hempstead gillingham kent ME7 3PY
filed on: 16th, May 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 16th, May 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 16th, May 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 16th, May 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 16th, May 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 16th, May 2007
| resolution
|
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 16th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 16th, May 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(13 pages)
|