AP01 |
On Thu, 8th Feb 2024 new director was appointed.
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 8th Feb 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(21 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE. Previous address: Elgin House Billing Road Northampton NN1 5AU England
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(20 pages)
|
TM01 |
Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 4th Dec 2019 new director was appointed.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Fri, 11th Oct 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
Fri, 28th Sep 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Elgin House Billing Road Northampton NN1 5AU.
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 17th Aug 2018 director's details were changed
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Elgin House Billing Road Northampton NN1 5AU. Previous address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 6th Feb 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Feb 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Feb 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Feb 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Feb 2018. New Address: C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU. Previous address: 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(23 pages)
|
AD04 |
Registers new location: 3rd Floor 150 Waterloo Road London SE1 8SB.
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Mon, 26th Sep 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, August 2016
|
auditors |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, August 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
Tue, 7th Jun 2016 - the day director's appointment was terminated
filed on: 20th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jun 2016 new director was appointed.
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jan 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jan 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Jan 2016. New Address: 3rd Floor 150 Waterloo Road London SE1 8SB. Previous address: Two London Bridge London SE1 9RA
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(23 pages)
|
AP01 |
On Mon, 9th Nov 2015 new director was appointed.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 9th Nov 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 1000.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ. Previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Greytown House 221-227 High Street Orpington Kent BR6 0NZ.
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 12th, September 2014
|
annual return |
Free Download
(7 pages)
|
TM01 |
Wed, 23rd Jul 2014 - the day director's appointment was terminated
filed on: 25th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 29th May 2014 - the day director's appointment was terminated
filed on: 29th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 29th May 2014 - the day director's appointment was terminated
filed on: 29th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th May 2014 new director was appointed.
filed on: 29th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 28th May 2014 new director was appointed.
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 1st, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th Apr 2014. Old Address: Bridge House London Bridge London SE1 9QR England
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(23 pages)
|
AP01 |
On Fri, 1st Nov 2013 new director was appointed.
filed on: 1st, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Aug 2013 with full list of members
filed on: 15th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 15th Aug 2013: 1000.00 GBP
|
capital |
|
CH01 |
On Sun, 28th Apr 2013 director's details were changed
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 28th Apr 2013 director's details were changed
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 28th Apr 2013 director's details were changed
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Aug 2012 with full list of members
filed on: 10th, October 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 9th Aug 2012 new director was appointed.
filed on: 9th, August 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 12th, July 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Mon, 2nd Jul 2012 - the day director's appointment was terminated
filed on: 2nd, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Jun 2012 new director was appointed.
filed on: 6th, June 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, May 2012
|
resolution |
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 17th May 2012: 1000.00 GBP
filed on: 25th, May 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 17th May 2012 new director was appointed.
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2011
|
incorporation |
Free Download
(33 pages)
|