CS01 |
Confirmation statement with updates 2023-07-04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Sish Lane Stevenage Hertfordshire SG1 3LS to 3 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY on 2023-07-03
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-30
filed on: 20th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-15
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-08-30
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-08-15
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-08-30
filed on: 24th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-31 to 2020-08-30
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-15
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 3rd, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-15
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 6th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-08-15
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-08-14
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-08-14
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-08-04
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 7th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2017-03-31 to 2017-08-31
filed on: 4th, April 2017
| accounts
|
Free Download
|
AA01 |
Current accounting period shortened from 2017-08-31 to 2017-03-31
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-04
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 10th, February 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-08-04 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-08-31
filed on: 2nd, March 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 51 Manor Close Kingsbury London NW9 9HD to 29 Sish Lane Stevenage Hertfordshire SG1 3LS on 2014-12-26
filed on: 26th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-04 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-06: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 22nd, January 2014
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2013-11-06
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-04 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-06: 100 GBP
capital
|
|
CH01 |
On 2013-01-23 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-01
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 2013-09-20
filed on: 20th, September 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 07728765 LTDcertificate issued on 30/08/13
filed on: 30th, August 2013
| change of name
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, August 2013
| restoration
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-08-04 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 16th, August 2013
| accounts
|
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed clinical trial services europe LTDcertificate issued on 16/02/12
filed on: 16th, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, February 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Suite 250 162-168 Regent Street, London, W1B 5TD, United Kingdom on 2011-11-03
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(23 pages)
|