AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control August 2, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 2, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 30, 2017: 1990.33 GBP
filed on: 29th, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 23, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 1987.12 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 1, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 30, 2015: 1948.52 GBP
capital
|
|
SH01 |
Capital declared on August 29, 2014: 1948.52 GBP
filed on: 30th, July 2015
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Grosvenor Hill London W1K 3QB to 33 High Street Ascot Berkshire SL5 7HG on January 15, 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 5, 2014: 1831.02 GBP
capital
|
|
CH01 |
On October 24, 2013 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 1, 2013: 183102.00 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2013: 1831.02 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 11, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 11, 2013: 142857.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2014
| gazette
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 15th, April 2014
| document replacement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 19, 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 1, 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed moorlodge biotech ventures sti LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 18, 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: 17 Grosvenor Hill Mayfair London W1K 3BQ England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: Moorlodge Farm Oven Hill Road New Mills High Peak Derbyshire SK22 4QL England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, February 2013
| resolution
|
Free Download
(19 pages)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 11, 2013
filed on: 19th, February 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 11, 2013: 2000.00 GBP
filed on: 19th, February 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(7 pages)
|