TM01 |
Director's appointment was terminated on 2024-03-20
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, January 2024
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 18th, August 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, August 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2023-08-11
filed on: 18th, August 2023
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2023-08-11
filed on: 18th, August 2023
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2023-06-27
filed on: 8th, July 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, July 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, July 2023
| incorporation
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-15
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-15
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-15
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-15
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Roller Mill Mill Lane Uckfield TN22 5AA. Change occurred on 2023-06-29. Company's previous address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-06-15
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, June 2023
| incorporation
|
Free Download
(55 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 28th, June 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-06-15: 2098884.02 GBP
filed on: 15th, June 2023
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ. Change occurred on 2023-02-08. Company's previous address: The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG England.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-12-08 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-22 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG. Change occurred on 2021-11-12. Company's previous address: Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE England.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE. Change occurred on 2021-09-30. Company's previous address: The Catalyst Science Square Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TG England.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-21
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Catalyst Science Square Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TG. Change occurred on 2021-02-16. Company's previous address: 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-07-31 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 30th, September 2020
| resolution
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-31
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 17th, October 2019
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2019-08-22: 9.96 GBP
filed on: 4th, September 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-08-01: 9.75 GBP
filed on: 2nd, August 2019
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2018-12-06
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 4th, December 2018
| resolution
|
Free Download
(60 pages)
|
SH01 |
Statement of Capital on 2018-11-23: 9.75 GBP
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE. Change occurred on 2017-01-19. Company's previous address: 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE. Change occurred on 2017-01-18. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-03-31
filed on: 16th, January 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-15
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-15
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-08-24: 4.50 GBP
filed on: 26th, October 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, September 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2016-08-24
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-24
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-24
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, June 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2016-06-09: 2.50 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-09
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-09
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2016-05-09. Company's previous address: 28 Mayfield Avenue Chiswick London W4 1PW England.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wb clinic LIMITEDcertificate issued on 21/12/15
filed on: 21st, December 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, December 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
(8 pages)
|