AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, August 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(12 pages)
|
CH01 |
On June 21, 2016 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 6th, November 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(1 page)
|
AD01 |
Registered office address changed from - Norcroft Building University of Bradford Bradford West Yorks. BD7 1DP to Norcroft Building, Richmond Road Bradford West Yorkshire BD7 1DP on November 7, 2014
filed on: 7th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
|
accounts |
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, April 2014
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, March 2014
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 24, 2014
filed on: 5th, March 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 22nd, October 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 22, 2012. Old Address: Institute of Pharmaceutical Innovation University of Bradford Bradford West Yorkshire BD7 1DP
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
CH01 |
On December 15, 2011 director's details were changed
filed on: 22nd, October 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2012 with full list of members
filed on: 22nd, October 2012
|
annual return |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on October 22, 2012. Old Address: Norcroft Building University of Bradford Bradford West Yoeks. BD7 1DP England
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
CH01 |
On December 15, 2011 director's details were changed
filed on: 21st, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, August 2012
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 4, 2012
filed on: 4th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 18, 2011 with full list of members
filed on: 6th, February 2012
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 17, 2011 with full list of members
filed on: 21st, October 2011
|
annual return |
Free Download
(1 page)
|
AP01 |
On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, September 2011
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 1, 2011
filed on: 1st, August 2011
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on October 19, 2010: 105200.00 GBP
filed on: 27th, May 2011
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 2, 2011
filed on: 2nd, January 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 2, 2011
filed on: 2nd, January 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 28th, December 2010
|
accounts |
Free Download
(1 page)
|
AP03 |
On December 28, 2010 - new secretary appointed
filed on: 28th, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2010 with full list of members
filed on: 8th, December 2010
|
annual return |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, September 2010
|
resolution |
Free Download
(42 pages)
|
AD01 |
Company moved to new address on September 15, 2010. Old Address: , Dene Hole Farm, West Morton, Bradford, West Yorkshire, BD20 5UP
filed on: 15th, September 2010
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on August 4, 2010: 105222.23 GBP
filed on: 15th, September 2010
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on August 4, 2010
filed on: 15th, September 2010
|
capital |
Free Download
(6 pages)
|
AP01 |
On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 13th, July 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2009 with full list of members
filed on: 16th, November 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 17th, August 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to November 11, 2008
filed on: 11th, November 2008
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2007
|
incorporation |
Free Download
(17 pages)
|