AP01 |
New director appointment on 2025/01/29.
filed on: 6th, February 2025
| officers
|
Free Download
(2 pages)
|
TM01 |
2025/01/29 - the day director's appointment was terminated
filed on: 5th, February 2025
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2025/01/24
filed on: 24th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 15th, January 2025
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2023/11/30 director's details were changed
filed on: 18th, December 2024
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2024/12/09
filed on: 14th, December 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/11/30 director's details were changed
filed on: 13th, November 2024
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2024/07/23
filed on: 26th, July 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/07/26. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF England
filed on: 26th, July 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/24
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the harwell science and innovation campus nominee no.5 LIMITEDcertificate issued on 08/01/24
filed on: 8th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2023/11/30.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/12/11. New Address: Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF. Previous address: C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/11/30
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/11/30
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 11th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
2023/11/30 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/11/30 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/11/30 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/30.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/30.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/30.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ironstone life science oxford LIMITEDcertificate issued on 01/12/23
filed on: 1st, December 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR04 |
Charge 134677180002 satisfaction in full.
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 17th, November 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2022/12/15
filed on: 15th, November 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 134677180001 satisfaction in full.
filed on: 20th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 17th, August 2023
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, August 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 20th, July 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, July 2023
| accounts
|
Free Download
(160 pages)
|
MR01 |
Registration of charge 134677180002, created on 2023/06/23
filed on: 3rd, July 2023
| mortgage
|
Free Download
(73 pages)
|
PSC05 |
Change to a person with significant control 2021/06/21
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, May 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2023
| incorporation
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2023/01/24
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
4574745.00 GBP is the capital in company's statement on 2022/12/15
filed on: 24th, January 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 134677180001, created on 2022/08/05
filed on: 11th, August 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2022/06/20
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/12/21 - the day director's appointment was terminated
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/16. New Address: C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP. Previous address: Aston Mullins Chapel Road Ford Aylesbury HP17 8XG England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/06/30.
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/06/30
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2021
| incorporation
|
Free Download
(10 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2021/06/21
capital
|
|