AD01 |
New registered office address 505 Centennial Park Centennial Avenue Elstree WD6 3FG. Change occurred on Wednesday 30th August 2023. Company's previous address: Jnetics 505 Centennial Park Centennial Avenue Elstree Hertfordshire England.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address Jnetics 505 Centennial Park Centennial Avenue Elstree Hertfordshire. Change occurred on Tuesday 4th July 2023. Company's previous address: Unit 207 Balfour House 741 High Road Finchley London N12 0BP England.
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th May 2022.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st October 2021.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st October 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st May 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st May 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Wednesday 10th March 2021.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th August 2020
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th October 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 6th June 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th August 2020.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th March 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, September 2019
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, August 2019
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Tuesday 16th July 2019.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th January 2019.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 207 Balfour House 741 High Road Finchley London N12 0BP. Change occurred on Wednesday 20th February 2019. Company's previous address: The Brentano Suite, Solar House 915 High Road London N12 8QJ England.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th October 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Brentano Suite, Solar House 915 High Road London N12 8QJ. Change occurred on Thursday 30th November 2017. Company's previous address: 6 Park Avenue London N3 2EJ.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 25th November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jewish genetic disorders ukcertificate issued on 02/07/15
filed on: 2nd, July 2015
| change of name
|
Free Download
|
MISC |
NE01
filed on: 2nd, July 2015
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, June 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 25th November 2014
filed on: 30th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 25th November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 25th November 2012
filed on: 25th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 25th November 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2011.
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 25th November 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, April 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, March 2010
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, February 2010
| resolution
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Tuesday 30th November 2010
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2009
| incorporation
|
Free Download
(44 pages)
|