AD01 |
Change of registered address from The Byre Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS England on Tue, 2nd Aug 2022 to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Jun 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Briary Barn First Floor Pury Hill Business Park Towcester Northamptonshire NN12 7LS England on Fri, 6th May 2022 to The Byre Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Oct 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Apr 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 29th Feb 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 5th Jan 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Jan 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Jan 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Burners Lane Kiln Farm Milton Keynes MK11 3HD England on Tue, 5th Jan 2021 to Briary Barn First Floor Pury Hill Business Park Towcester Northamptonshire NN12 7LS
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st May 2018 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Oct 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 29th Feb 2020
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Sep 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 15th Sep 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Sep 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Sep 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Better Business Decisions Ltd 6 Oxford Street Lambourn Hungerford Berkshire RG17 8XP on Wed, 6th Dec 2017 to 44 Burners Lane Kiln Farm Milton Keynes MK11 3HD
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 3rd Mar 2017: 1876.24 GBP
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 1315.81 GBP
capital
|
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Sep 2014 new director was appointed.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Nov 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 1052.65 GBP
filed on: 29th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Nov 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 13th Dec 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Nov 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 30th May 2012. Old Address: C/O Osiris Advisors Limited NO30 2ND Floor Charles Ii Street London SW1Y 4AE England
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Nov 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Sep 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th Sep 2011. Old Address: Woodside Lodge Cobbetts Hill Weybridge KT13 0UA United Kingdom
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Aug 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Aug 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Feb 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
AP04 |
On Mon, 28th Feb 2011, company appointed a new person to the position of a secretary
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Nov 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 23rd Nov 2009
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th Sep 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 7th Sep 2009 Director appointed
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 26th Jun 2009 Director appointed
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 26th Jun 2009 Director appointed
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 24th Jun 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed innu-science (uk) LIMITEDcertificate issued on 16/02/09
filed on: 13th, February 2009
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 21st, December 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Mon, 17th Nov 2008 Appointment terminated director
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 17th Nov 2008 Secretary appointed
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 17th Nov 2008 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2008
| incorporation
|
Free Download
(19 pages)
|