AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, October 2023
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-05-25
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-05-25
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023-05-25
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG United Kingdom to 2 Middlewich Road Holmes Chapel Crewe CW4 7EA on 2023-03-17
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-01-01 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Mereside Alderley Park Macclesfield Cheshire SK10 4TG United Kingdom to 2 Middlewich Road Holmes Chapel Crewe CW4 7EA at an unknown date
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-11
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-03-11
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Biohub at Alderley Park Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG to Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG on 2021-03-11
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-03-11
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-11
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 14 Chester Road Holmes Chapel Crewe CW4 7DP England to Mereside Alderley Park Macclesfield Cheshire SK10 4TG at an unknown date
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-03-18 secretary's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-03-11
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 26th, October 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 14 Chester Road Holmes Chapel Crewe CW4 7DP at an unknown date
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-11
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-11 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-11: 1002.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-11 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-11: 1002.00 GBP
capital
|
|
CH01 |
On 2014-11-20 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Medtech Centre Pencroft Way Manchester Science Park Manchester M15 6SZ to Biohub at Alderley Park Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 2014-01-01 secretary's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-31
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-31 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-31: 1002.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-04-01: 1002.00 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, October 2013
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-10-28: 1000.00 GBP
filed on: 28th, October 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-08 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-02-07 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2013-01-27
filed on: 6th, February 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 the Leese Byley Lane Cranage Middlewich Cheshire CW10 9LW England on 2013-01-07
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-05-08: 6000.00 GBP
filed on: 13th, December 2012
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, October 2012
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2012-10-19: 6000.00 GBP
filed on: 19th, October 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-09-27 - new secretary appointed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-05-31 to 2013-03-31
filed on: 5th, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|