GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-18
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-18
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-07-19
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 13th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-02
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-03-16
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-16
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-02
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tsc House Spindle Way Crawley RH10 1TG England to 112 Cumberland House 80 Scrubs Lane London NW10 6RF on 2018-06-20
filed on: 20th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-02
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-07-01
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-07-31
filed on: 1st, August 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Hay Hill Mayfair London W1J 6DQ United Kingdom to Tsc House Spindle Way Crawley RH10 1TG on 2017-07-27
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 5th, April 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-11-08
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-02
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016-11-14 director's details were changed
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-14 director's details were changed
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-14 director's details were changed
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-10-10 director's details were changed
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-10-05 director's details were changed
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-10-05 director's details were changed
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 23 King Street London, SW1Y 6QY to 12 Hay Hill Mayfair London W1J 6DQ on 2016-10-05
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-18
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-03-11 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-04
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-04
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-02 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-02: 100000000.00 GBP
|
capital |
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-12-01: 100000.00 GBP
filed on: 17th, December 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-30 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 1000000.00 GBP
|
capital |
|
CERTNM |
Company name changed nanotera bio solutions LTDcertificate issued on 16/11/15
filed on: 16th, November 2015
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed nanotera water uk LIMITEDcertificate issued on 06/11/15
filed on: 6th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return made up to 2015-08-05 with full list of members
filed on: 5th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-14: 1000000.00 GBP
filed on: 5th, August 2015
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015-07-14
filed on: 3rd, August 2015
|
capital |
Free Download
(5 pages)
|
CH01 |
On 2015-07-16 director's details were changed
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2015-07-10: 1.00 GBP
|
capital |
|