AA |
Full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2023-06-26
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-26
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-31
filed on: 27th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-31
filed on: 27th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-17
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-13
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, January 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2019-07-21
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-21
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-12
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-12
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-18
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-12
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-12
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH United Kingdom to Bampton Road Harold Hill Romford Essex RM3 8UG on 2018-10-18
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-30
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-28
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-30
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 6th, November 2017
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 20th, March 2017
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2016-07-28 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH on 2016-07-20
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, July 2016
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-19
filed on: 19th, July 2016
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-11 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 6th, May 2016
|
accounts |
Free Download
(16 pages)
|
AUD |
Auditor's resignation
filed on: 3rd, November 2015
|
auditors |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-30
filed on: 28th, October 2015
|
officers |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2015
|
incorporation |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, October 2015
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, October 2015
|
resolution |
Free Download
(33 pages)
|
AA01 |
Current accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-09-30
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-30
filed on: 9th, October 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-09-30
filed on: 9th, October 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 2015-10-09
filed on: 9th, October 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-11 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-15: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 13th, July 2015
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2014-03-23 director's details were changed
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2015-05-13
filed on: 13th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 17th, April 2015
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2014-03-31
filed on: 9th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-11 with full list of members
filed on: 25th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-25: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed dallas burston pharma LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, January 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2013
|
incorporation |
Free Download
(24 pages)
|