AD01 |
Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to 1-7 Park Road Caterham CR3 5TB on Thursday 15th February 2024
filed on: 15th, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th January 2024
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th January 2024.
filed on: 10th, January 2024
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 31st July 2023
filed on: 9th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 19th, October 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, October 2021
|
other |
Free Download
(3 pages)
|
MR04 |
Charge 078107370001 satisfaction in full.
filed on: 7th, May 2021
|
mortgage |
Free Download
(1 page)
|
AP03 |
On Monday 19th April 2021 - new secretary appointed
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th April 2021
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF England to York Biotech Campus Sand Hutton York YO41 1LZ on Thursday 22nd April 2021
filed on: 22nd, April 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th April 2021.
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 3rd, November 2020
|
other |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 3rd, November 2020
|
other |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, November 2020
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
|
TM02 |
Secretary appointment termination on Friday 17th April 2020
filed on: 17th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th April 2020
filed on: 17th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF on Friday 7th February 2020
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 22nd, October 2019
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 22nd, October 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 22nd, October 2019
|
accounts |
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 5th, June 2018
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 23rd, May 2018
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 15th, May 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 15th, May 2018
|
accounts |
Free Download
(48 pages)
|
MR01 |
Registration of charge 078107370001, created on Friday 23rd March 2018
filed on: 28th, March 2018
|
mortgage |
Free Download
(62 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 14th, July 2017
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 14th, July 2017
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 14th, July 2017
|
accounts |
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 14th, July 2017
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 3rd, October 2016
|
accounts |
Free Download
(48 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 26th, September 2016
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 26th, September 2016
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th April 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th April 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th April 2016.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 14th October 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th November 2015
|
capital |
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st December 2014
filed on: 7th, September 2015
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 7th, September 2015
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 7th, September 2015
|
other |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 7th, September 2015
|
other |
Free Download
|
AR01 |
Annual return made up to Tuesday 14th October 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 26th November 2014
|
capital |
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2013
filed on: 10th, September 2014
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 8th, August 2014
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 8th, August 2014
|
other |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 2nd May 2014
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 2nd May 2014 - new secretary appointed
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 14th October 2013 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 18th, July 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 14th October 2012 with full list of members
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 9th, January 2012
|
accounts |
Free Download
(1 page)
|
AP03 |
On Wednesday 30th November 2011 - new secretary appointed
filed on: 30th, November 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2011
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|