SH01 |
Statement of Capital on 16th June 2023: 483.56 GBP
filed on: 20th, June 2023
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2023
| incorporation
|
Free Download
(54 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, June 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 1st August 2021 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2021 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st March 2023: 466.58 GBP
filed on: 17th, April 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th April 2023
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th April 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th December 2022: 463.27 GBP
filed on: 6th, January 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th October 2022: 303.22 GBP
filed on: 15th, November 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd November 2022: 0.00 GBP
filed on: 15th, November 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th October 2022: 334.10 GBP
filed on: 15th, November 2022
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 7th October 2022
filed on: 14th, November 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, November 2022
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th October 2022
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2022
| incorporation
|
Free Download
(54 pages)
|
AP01 |
New director was appointed on 7th October 2022
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th October 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th October 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG at an unknown date
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 5th, May 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 5th, May 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th January 2022
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(19 pages)
|
SH02 |
Sub-division of shares on 1st August 2021
filed on: 16th, August 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, August 2021
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, August 2021
| resolution
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2nd August 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 25th April 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(12 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor, 125 Princes Street Edinburgh EH2 4AD at an unknown date
filed on: 5th, April 2018
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 17th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 19th June 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 7th April 2017 to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd March 2017: 200.00 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd March 2017: 300.00 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, April 2017
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 23rd March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th March 2017: 50.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, March 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2016
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 43 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 10th June 2016 to 43 Charlotte Square Edinburgh EH2 4HQ
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2016
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 11th March 2016: 1.00 GBP
capital
|
|