AD01 |
Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on February 5, 2024
filed on: 5th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Biohub Alderley Park Alderley Edge Cheshire SK10 4TG to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on March 29, 2023
filed on: 29th, March 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 3, 2022
filed on: 16th, July 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, June 2022
| resolution
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 27, 2022: 13605.28 GBP
filed on: 27th, May 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 13, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2020
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, November 2020
| resolution
|
Free Download
(11 pages)
|
SH01 |
Capital declared on October 22, 2020: 10584.31 GBP
filed on: 30th, October 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 19th, May 2020
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 19th, May 2020
| resolution
|
Free Download
(15 pages)
|
SH01 |
Capital declared on April 2, 2020: 10261.73 GBP
filed on: 24th, April 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on April 5, 2019
filed on: 1st, May 2019
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 5, 2019: 8236.14 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed peptigeldesign LTDcertificate issued on 04/04/18
filed on: 4th, April 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
SH01 |
Capital declared on November 23, 2017: 6082.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, February 2018
| resolution
|
Free Download
(51 pages)
|
AP02 |
New member was appointed on November 23, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 23, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 15, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 4, 2016: 3367.00 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 28, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 23, 2015: 2000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 28, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 24, 2014: 2000.00 GBP
capital
|
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 4, 2014: 2000.00 GBP
filed on: 4th, September 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Biohub Alderley Park Alderley Edge Cheshire SK10 4TG on July 22, 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|