AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/28
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/28
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 19th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/04/28
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/04/28
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2015/12/11 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/06. New Address: Merlin House Brunel Road Theale Reading Berkshire RG7 4AB. Previous address: C/O Logixx Pharma Solutions Limited Abbey House,1650 Arlington Business Park Theale Reading Berkshire RG7 4SA England
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/03/06 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/04/28
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/06/13 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/28
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/13. New Address: C/O Logixx Pharma Solutions Limited Abbey House,1650 Arlington Business Park Theale Reading Berkshire RG7 4SA. Previous address: First Floor Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/01/29 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/05/26 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/26.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/10/04 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/28 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/05/24.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/28 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2015/06/08
capital
|
|
AD01 |
Address change date: 2014/09/29. New Address: First Floor Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB. Previous address: 12 Chesterment Way Lower Earley Reading Berkshire RG6 4HW United Kingdom
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2014
| incorporation
|
Free Download
(7 pages)
|