GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2023
|
dissolution |
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 6th July 2023
filed on: 6th, July 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, July 2023
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/07/23
filed on: 6th, July 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, July 2023
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th March 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 25th, January 2023
|
accounts |
Free Download
(134 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 30th April 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 25th, January 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 25th, January 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th March 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 13th January 2022
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th January 2022.
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2022
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, January 2022
|
resolution |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 7th January 2022
filed on: 11th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th April 2022. Originally it was Thursday 31st March 2022
filed on: 11th, January 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th January 2022.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 106989790001 satisfaction in full.
filed on: 11th, January 2022
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 7th January 2022
filed on: 11th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 7th January 2022
filed on: 11th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th January 2022.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
On Friday 7th January 2022 - new secretary appointed
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ on Tuesday 11th January 2022
filed on: 11th, January 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th January 2022.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 26th March 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, May 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, May 2020
|
incorporation |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, May 2020
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2020
|
capital |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 30th March 2017
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 26th March 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 30th March 2017
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, December 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st May 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 23rd May 2017
filed on: 15th, June 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, June 2017
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, May 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, May 2017
|
resolution |
Free Download
(48 pages)
|
MR01 |
Registration of charge 106989790001, created on Tuesday 23rd May 2017
filed on: 23rd, May 2017
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2017
|
incorporation |
Free Download
(9 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 30th March 2017
|
capital |
|