AA |
Small company accounts for the period up to 2023-03-31
filed on: 24th, December 2023
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-01
filed on: 1st, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-26
filed on: 11th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-20
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 19th, December 2022
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2022-07-26
filed on: 29th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-21
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-30
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 20th, December 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2021-06-22
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-22
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-22
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-18
filed on: 18th, January 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 13th, January 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2019-10-04
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 27th, December 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-25
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 27th, November 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 25th, October 2017
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-01
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Earlham Institute Norwich Research Park, Colney Lane Colney Norwich NR4 7UZ. Change occurred on 2017-02-06. Company's previous address: Earlham Institute Norwich Research Park, Colney Lane Colney Norwich NR4 7UG England.
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 15th, November 2016
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Earlham Institute Norwich Research Park, Colney Lane Colney Norwich NR4 7UG. Change occurred on 2016-10-07. Company's previous address: The Genome Analysis Centre Norwich Research Park Norwich NR4 7UH.
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 23rd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2015-03-31
filed on: 2nd, January 2016
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-06
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-03-31
filed on: 31st, December 2014
|
accounts |
Free Download
(13 pages)
|
MISC |
Sect 519 aud
filed on: 21st, February 2014
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-06
filed on: 7th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-07: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-03-31
filed on: 30th, December 2013
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-19
filed on: 19th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-06
filed on: 19th, February 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-18
filed on: 18th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 20th, December 2012
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2012-08-29
filed on: 29th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-28
filed on: 28th, August 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, July 2012
|
resolution |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-05
filed on: 5th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-06
filed on: 8th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 20th, December 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-06
filed on: 7th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 22nd, December 2010
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, July 2010
|
resolution |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from the Genome Analysis Centre Colney Lane Colney Norwich NR4 7UH United Kingdom on 2010-06-29
filed on: 29th, June 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-06-08
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O John Innes Centre the Genome Building Colney Lane Colney Norwich Norfolk NR4 7UH on 2010-05-26
filed on: 26th, May 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-03-29
filed on: 29th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-02-19 director's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-06
filed on: 19th, February 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Operations Centre Norwich Biosciences Institutes Colney Norwich Norfolk NR4 7UA on 2010-02-19
filed on: 19th, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-02-19 director's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, October 2009
|
incorporation |
Free Download
(16 pages)
|
CERTNM |
Company name changed gac enterprises LIMITEDcertificate issued on 29/09/09
filed on: 29th, September 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On 2009-09-11 Appointment terminated director
filed on: 11th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-04-09 Appointment terminate, director and secretary
filed on: 9th, April 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2009 from 1 st. James court norwich norfolk NR3 1RU
filed on: 7th, April 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 7th, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009-04-07 Director appointed
filed on: 7th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-04-07 Director appointed
filed on: 7th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-04-07 Director appointed
filed on: 7th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-04-07 Appointment terminated director
filed on: 7th, April 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed friars 601 LIMITEDcertificate issued on 06/03/09
filed on: 5th, March 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2009
|
incorporation |
Free Download
(22 pages)
|