GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, April 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-17
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-17
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-17
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 27th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-17
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 26th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-17
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-09-06 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Nutmeg House Northgate Northwood HA6 2th. Change occurred on 2018-09-06. Company's previous address: B141 Ambassador Building Embassy Gardens London SW8 5BL England.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-17
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address B141 Ambassador Building Embassy Gardens London SW8 5BL. Change occurred on 2016-11-21. Company's previous address: 15 Hawker Building Queenstown Road London SW8 4AE England.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Hawker Building Queenstown Road London SW8 4AE. Change occurred on 2016-06-13. Company's previous address: 7 Downes Way Manchester M22 4UD England.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Downes Way Manchester M22 4UD. Change occurred on 2016-02-18. Company's previous address: Flat 15 Hawker Building Chelsea Bridge Wharf Queenstown Road London SW8 4AE.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 11th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 6th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed biobridge capital LTDcertificate issued on 08/05/13
filed on: 8th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 24th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2011-12-19
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 19th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-17
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|