AA |
Micro company accounts made up to 2022-06-30
filed on: 30th, June 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Middlesex House 130 College Road Harrow Middlesex HA1 1BQ United Kingdom to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2023-05-18
filed on: 18th, May 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-12
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-12
filed on: 12th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-12
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 21st, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-12
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-01-01: 112.00 GBP
filed on: 26th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 104.00 GBP
filed on: 26th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-07-01: 162.00 GBP
filed on: 26th, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-02-12
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-12
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-12
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 12th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-29
filed on: 11th, March 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-12 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-04-06: 62.00 GBP
|
capital |
|
CH01 |
On 2015-12-17 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-04-01: 62.00 GBP
filed on: 12th, November 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 12th, November 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed cytostax LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2015-02-28 to 2015-06-30
filed on: 16th, October 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-08
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 2015-10-09
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-12 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|