GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2020
| dissolution
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-06-23
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-09
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-09
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-12-20
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Queen Anne's Gate Buildings, Third Floor Dartmouth Street London SW1H 9BP England to C/O Sas Ltd Maltkiln Farmhouse Lincoln Road Goltho Wragby Lincolnshire LN8 5NF on 2018-09-17
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-09
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control 2017-03-09
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-15
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-25
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Queen Anne's Gate Buildings Third Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to 2 Queen Anne's Gate Buildings, Third Floor Dartmouth Street London SW1H 9BP on 2017-03-13
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-02
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed immune product services LIMITEDcertificate issued on 26/09/16
filed on: 26th, September 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2016-08-26
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-26
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Queen Anne's Gate Buildings C/O Inventages Consulting International Limited Dartmouth Street London SW1H 9BP United Kingdom to 2 Queen Anne's Gate Buildings Third Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on 2016-08-24
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-09 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-20: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-08-13
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-13
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|