TM01 |
Director appointment termination date: 2020-03-01
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-03-01
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-01
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-01
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 5 Goffa Mill Gargrave Skipton BD23 3NG England to 3 Tannery Lane Embsay Skipton BD23 6NF at an unknown date
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 5th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2018-03-05
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Ithaka Life Sciences Ltd the Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD England to 5 Goffa Mill Gargrave Skipton BD23 3NG at an unknown date
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 9th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-10-26 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-11-02: 1000.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-10-26 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 1000.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-10-26 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(8 pages)
|
CH03 |
On 2013-10-20 secretary's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 29 High Street Longstanton Cambridge CB24 3BP United Kingdom at an unknown date
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-09-17 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-02-28
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-26 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(10 pages)
|
AD02 |
Register inspection address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS United Kingdom at an unknown date
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2011-12-31
filed on: 20th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-10-26 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2010-12-31
filed on: 10th, October 2011
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from 2010-10-31 to 2010-12-31
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-26 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(10 pages)
|
AD02 |
Register inspection address changed from C/O Ithaka Life Sciences Ltd St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS United Kingdom at an unknown date
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2009-10-31
filed on: 3rd, August 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 2010-01-29
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2009-12-03
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-26 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(10 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-11-02 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-02 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009-11-02 secretary's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-02 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-11-02 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-02 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-02 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 30/06/09
filed on: 3rd, September 2009
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 27th, August 2009
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of increasing authorised share capital
filed on: 26th, August 2009
| resolution
|
Free Download
(1 page)
|
288a |
On 2009-07-22 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, May 2009
| incorporation
|
Free Download
(22 pages)
|
288a |
On 2009-04-03 Director and secretary appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-02-19
filed on: 19th, February 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-12-10 Appointment terminated secretary
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-10-31
filed on: 13th, August 2008
| accounts
|
Free Download
(8 pages)
|
288a |
On 2008-06-04 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-25 Director appointed
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-11-09
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-11-09
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 2007-04-20 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-20 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-20 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-20 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-21 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-21 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-21 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-21 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tayvin 370 LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tayvin 370 LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2006
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2006
| incorporation
|
Free Download
(24 pages)
|