AA |
Micro company accounts made up to 2023-04-30
filed on: 18th, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-01
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 23rd, January 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 44 Charlotte Square Edinburgh EH2 4HQ. Change occurred on 2022-11-08. Company's previous address: C/O Scottish Lifesciences Association 6 Broughton Street Lane Playfair House Edinburgh EH1 3LY United Kingdom.
filed on: 8th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-01
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 25th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-01
filed on: 5th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 3rd, March 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Scottish Lifesciences Association 6 Broughton Street Lane Playfair House Edinburgh EH1 3LY. Change occurred on 2020-08-10. Company's previous address: 8 Walker Street Edinburgh EH3 7LH.
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-01
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 6th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-04-04
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 20th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-04
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 19th, December 2017
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 24th, April 2017
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates 2017-04-04
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017-02-21 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, January 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 8th, September 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-09-02: 167.10 GBP
filed on: 2nd, September 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 19th, May 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-04-14: 155.10 GBP
filed on: 18th, May 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-04
filed on: 3rd, May 2016
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, April 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2016-04-14: 131.10 GBP
filed on: 15th, April 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-07-23: 131.10 GBP
filed on: 14th, December 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 19th, October 2015
|
resolution |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-04
filed on: 28th, April 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2014-12-23 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hibernation honey LIMITEDcertificate issued on 05/02/15
filed on: 5th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
SH01 |
Statement of Capital on 2015-01-26: 119.00 GBP
filed on: 3rd, February 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, January 2015
|
resolution |
|
TM01 |
Director's appointment was terminated on 2014-12-03
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, May 2014
|
resolution |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2014
|
incorporation |
Free Download
(32 pages)
|