AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, October 2023
| accounts
|
Free Download
(32 pages)
|
PSC02 |
Notification of a person with significant control 2023/06/27
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/06/27
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/30
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/06/27
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/06/27
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2023/06/06 - the day secretary's appointment was terminated
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/14
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/08. New Address: Unit 5 Quinton Business Park 11 Ridgeway Quinton Birmingham B32 1AF. Previous address: 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/02/07. New Address: 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF. Previous address: The Biohub Birmingham Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/14
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/14
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/05/31
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/05/14
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2019/08/01 - the day secretary's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
162.78 GBP is the capital in company's statement on 2019/11/08
filed on: 19th, November 2019
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/31. New Address: The Biohub Birmingham Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ. Previous address: 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/07/31
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/14
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 21st, May 2019
| persons with significant control
|
Free Download
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 21st, May 2019
| persons with significant control
|
Free Download
|
SH01 |
1567499.00 GBP is the capital in company's statement on 2019/04/05
filed on: 20th, May 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, May 2019
| resolution
|
Free Download
|
SH01 |
142.50 GBP is the capital in company's statement on 2016/10/25
filed on: 25th, February 2019
| capital
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
136.67 GBP is the capital in company's statement on 2018/07/04
filed on: 29th, August 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/05/14
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/05/05 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/05
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
130.83 GBP is the capital in company's statement on 2018/03/06
filed on: 10th, April 2018
| capital
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 14th, December 2017
| accounts
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, October 2017
| incorporation
|
Free Download
(17 pages)
|
CH01 |
On 2017/05/23 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2016/03/24
filed on: 31st, May 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/14 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016/05/01 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2016/03/24
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, April 2016
| resolution
|
Free Download
(19 pages)
|
AD01 |
Address change date: 2016/04/25. New Address: 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW. Previous address: Glenwood School Close Downley High Wycombe Buckinghamshire HP13 5TR England
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/24.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/03/09
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2015
| incorporation
|
Free Download
(7 pages)
|