MR01 |
Registration of charge 116608610001, created on 2024-01-24
filed on: 31st, January 2024
| mortgage
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-08-30
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3F38, Mereside Alderley Park Macclesfield Cheshire SK10 4TG United Kingdom to 21G1 Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 2023-11-10
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-10-11: 136.55 GBP
filed on: 31st, October 2023
| capital
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, September 2023
| incorporation
|
Free Download
(65 pages)
|
SH01 |
Statement of Capital on 2023-08-30: 133.46 GBP
filed on: 31st, August 2023
| capital
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2023-08-16
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-16
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-16
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 23rd, August 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-05-24
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-05-23
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2022-09-30 to 2022-08-31
filed on: 6th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-23
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-09-30
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 11th, January 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Office 19G39, Mereside Alderley Park, Macclesfield SK10 4TG United Kingdom to 3F38, Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 2021-08-26
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-08-26 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-11 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, April 2021
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, April 2021
| resolution
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2021-03-16
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-05
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-11-01 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-01
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 25th, October 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2020-10-15
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-05
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020-01-01
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Biohub Alderley Park Macclesfield Cheshire SK10 4TG England to Office 19G39, Mereside Alderley Park, Macclesfield SK10 4TG on 2020-02-24
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-11-13: 20.99 GBP
filed on: 3rd, January 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, December 2019
| resolution
|
Free Download
(38 pages)
|
SH02 |
Sub-division of shares on 2019-11-12
filed on: 10th, December 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-11-13
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-11-30 to 2019-09-30
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-20
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-13
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-25
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-25
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-15
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-03
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-20
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-09-19
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-19
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-08
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 29a Rectory Lane Lymm Cheshire WA13 0AJ at an unknown date
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29a Rectory Lane Lymm Cheshire WA13 0AJ United Kingdom to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 2019-09-02
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-28
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, November 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2018-11-05: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|