AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th Aug 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 11th Jul 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 21st Sep 2017. New Address: 152-160 City Road Kemp House London EC1V 2NX. Previous address: 60 Charles Street Leicester LE1 1FB United Kingdom
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Sep 2017. New Address: 60 Charles Street Leicester LE1 1FB. Previous address: 152-160 Kemp House City Road London EC1V 2NX England
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th May 2017. New Address: 152-160 Kemp House City Road London EC1V 2NX. Previous address: Suite Lp27241 20-22, Wenlock Road London N1 7GU England
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 13th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: Suite Lp27241 20-22, Wenlock Road London N1 7GU. Previous address: Gc Biosciences 104 Harley Street London W1G 7JD
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: Suite Lp27241 20-22, Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 11th Aug 2015
filed on: 11th, August 2015
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 11th Aug 2015. New Address: Gc Biosciences 104 Harley Street London W1G 7JD. Previous address: Gc Biosciences 104 Harley Street London W1G 7JD England
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Aug 2015. New Address: Gc Biosciences 104 Harley Street London W1G 7JD. Previous address: Gbs Health 104 Harley Street London W1G 7JD England
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Jul 2015. New Address: Gbs Health 104 Harley Street London W1G 7JD. Previous address: Business Box Unit 3 Oswin Road Braunstone Leicester LE3 1HR England
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Jun 2015. New Address: Business Box Unit 3 Oswin Road Braunstone Leicester LE3 1HR. Previous address: Suite Lp27241 20-22, Wenlock Road London N1 7GU England
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jan 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Jan 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Jan 2015. New Address: Suite Lp27241 20-22, Wenlock Road London N1 7GU. Previous address: 94 New Walk Leicester LE1 7EA
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 9th Jan 2015 - the day director's appointment was terminated
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 9th Jan 2015 - the day secretary's appointment was terminated
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 30th Dec 2014 - the day secretary's appointment was terminated
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 19th Dec 2014 - the day director's appointment was terminated
filed on: 21st, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 19th Dec 2014 - the day secretary's appointment was terminated
filed on: 21st, December 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 1st Jul 2014
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 22nd May 2014 - the day secretary's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 20th May 2014 - the day director's appointment was terminated
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Mar 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 3rd Mar 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 22nd Dec 2013 - the day director's appointment was terminated
filed on: 22nd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Sep 2013: 2000.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 19th Feb 2013: 2000.00 GBP
filed on: 19th, February 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 27th Jan 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 27th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 27th Jan 2013 new director was appointed.
filed on: 27th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(7 pages)
|