GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ground Floor Offices Hayworthe House Market Place Haywards Heath RH16 1DB. Change occurred on Monday 7th November 2022. Company's previous address: Unit 6 Sovereign Business Park Albert Drive Burgess Hill West Sussex RH15 9TY.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 30th September 2020
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Friday 31st July 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 17th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 17th October 2015
capital
|
|
AA |
Small company accounts for the period up to Thursday 31st July 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st July 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th October 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st July 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 21st January 2013 from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 11th October 2011 secretary's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th October 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 11th October 2011 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th October 2011 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st July 2012, originally was Wednesday 31st October 2012.
filed on: 18th, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 11th October 2011 from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2011
| incorporation
|
Free Download
(37 pages)
|