GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 21, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 27, 2016: 120.00 GBP
filed on: 5th, July 2016
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 20, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 26, 2013: 105.00 GBP
filed on: 22nd, April 2014
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed powerhouse biologics LIMITEDcertificate issued on 30/01/14
filed on: 30th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 17, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 5, 2011. Old Address: William Leech Building Medical School University of Newcastle upon Tyne Newcastle upon Tyne NE2 4HH England
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to June 30, 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, July 2011
| resolution
|
Free Download
(32 pages)
|
SH01 |
Capital declared on July 1, 2011: 100.00 GBP
filed on: 8th, July 2011
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, July 2011
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2011
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, December 2010
| incorporation
|
Free Download
(22 pages)
|
CERTNM |
Company name changed power house biologics LIMITEDcertificate issued on 03/12/10
filed on: 3rd, December 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, December 2010
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, October 2010
| incorporation
|
Free Download
(22 pages)
|
CERTNM |
Company name changed sandco 1169 LIMITEDcertificate issued on 22/10/10
filed on: 22nd, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 21, 2010 to change company name
change of name
|
|
AD01 |
Company moved to new address on October 21, 2010. Old Address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 21, 2010: 2.00 GBP
filed on: 21st, October 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 21, 2010 new director was appointed.
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 21, 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On October 21, 2010 new director was appointed.
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2010
| incorporation
|
Free Download
(38 pages)
|