AD01 |
Registered office address changed from 5th Floor, Grove House 248a Marylebone Road London NW1 6BB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on April 6, 2024
filed on: 6th, April 2024
| address
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on March 27, 2024
filed on: 27th, March 2024
| address
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, December 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, December 2023
| incorporation
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 28, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 28, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, November 2023
| incorporation
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2023
| resolution
|
Free Download
|
AP01 |
On November 3, 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 7, 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, November 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 10th, November 2021
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control March 5, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sand Hutton Applied Innovation Campus Sand Hutton York YO41 1LZ to York Biotech Campus Sand Hutton York YO41 1LZ on March 5, 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(17 pages)
|
AD03 |
Registered inspection location new location: 1st Floor, Bpe Solicitors Llp, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 24, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 24, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 24, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 24, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 24, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On August 24, 2018 - new secretary appointed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 30, 2018 - new secretary appointed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 30, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, January 2017
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 10th, January 2017
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on November 17, 2016
filed on: 7th, December 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2016: 270.11 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089886990001, created on August 22, 2016
filed on: 30th, August 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to April 9, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 13, 2016: 194.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to April 9, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2015: 194.00 GBP
capital
|
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to December 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2014: 194.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(8 pages)
|