RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2024
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2024
| incorporation
|
Free Download
(10 pages)
|
AD01 |
New registered office address York Biotech Campus Sand Hutton York YO41 1LZ. Change occurred on January 23, 2024. Company's previous address: 65 Gresham Street London EC2V 7NQ England.
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 17, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(45 pages)
|
AP01 |
On August 11, 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(44 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 24, 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(42 pages)
|
AD01 |
New registered office address 65 Gresham Street London EC2V 7NQ. Change occurred on September 25, 2020. Company's previous address: 30 Berners Street London W1T 3LR England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(43 pages)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2018 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 15, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Berners Street London W1T 3LR. Change occurred on October 1, 2018. Company's previous address: 30 Berners Street London W1T 3LR United Kingdom.
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Berners Street London W1T 3LR. Change occurred on September 4, 2018. Company's previous address: 17 Rochester Row London SW1P 1QT.
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 27, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On June 15, 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
On April 10, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 14, 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
CH01 |
On July 29, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(4 pages)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 29th, January 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
On January 21, 2016 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, August 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2015
| capital
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 31, 2015) of a secretary
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Rochester Row London SW1P 1QT. Change occurred on April 10, 2015. Company's previous address: Nobel House 17 Smith Square London SW1P 3JR United Kingdom.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 10th, April 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2015: 1000.00 GBP
filed on: 10th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 16, 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on January 29, 2015: 100.00 GBP
capital
|
|