TM01 |
Thu, 8th Feb 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Feb 2024 new director was appointed.
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Thu, 23rd Nov 2023 - the day director's appointment was terminated
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Previous address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, August 2023
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, August 2023
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Aug 2023 new director was appointed.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Aug 2023 - the day director's appointment was terminated
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Aug 2023 - the day director's appointment was terminated
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Aug 2023 new director was appointed.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Aug 2023 new director was appointed.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Aug 2023 new director was appointed.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Aug 2023. New Address: C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU. Previous address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Aug 2023 new director was appointed.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 30th Mar 2023 - the day secretary's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Sun, 5th Apr 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(11 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Previous address: 15 Golden Square London W1F 9JG England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jul 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Jul 2020. New Address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Previous address: Hill Farm House Babcary Somerton Somerset TA11 7EB England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 4th Jun 2020 - the day secretary's appointment was terminated
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 4th Jun 2020
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Dec 2019 - the day director's appointment was terminated
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 5th Apr 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(24 pages)
|
TM02 |
Thu, 11th Apr 2019 - the day secretary's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2019
| resolution
|
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to Thu, 5th Apr 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Tue, 3rd Oct 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 5th Apr 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, July 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 5th Apr 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(20 pages)
|
AP03 |
New secretary appointment on Tue, 9th Aug 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 15th Jan 2016 secretary's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 15 Golden Square London W1F 9JG.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2016 to Tue, 5th Apr 2016
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Jan 2016. New Address: Hill Farm House Babcary Somerton Somerset TA11 7EB. Previous address: C/O Qila Energy Llp Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS United Kingdom
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jan 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jan 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jan 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 15th Jan 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 15th Jan 2016 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(7 pages)
|