GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, July 2021
|
accounts |
Free Download
(17 pages)
|
LLTM01 |
Director's appointment was terminated on April 1, 2021
filed on: 10th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(17 pages)
|
LLCS01 |
Confirmation statement with no updates February 15, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates February 15, 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(17 pages)
|
LLAD01 |
Registered office address changed from C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to 30 C/O Mvm Partners Llp 30 st. George Street London W1S 2FH on January 29, 2020
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates February 15, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(17 pages)
|
LLCS01 |
Confirmation statement with no updates February 15, 2018
filed on: 7th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, August 2017
|
accounts |
Free Download
(20 pages)
|
LLAD01 |
Registered office address changed from C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on July 14, 2017
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates February 15, 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU England to C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on March 7, 2017
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(23 pages)
|
LLAR01 |
LLP's annual return made up to February 15, 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(20 pages)
|
LLAD01 |
Registered office address changed from The Coach House Grenville Court, Britwell Road Burnham Slough SL1 8DF to C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU on July 17, 2015
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to February 15, 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 30, 2014
filed on: 3rd, July 2014
|
accounts |
Free Download
(20 pages)
|
LLTM01 |
Director's appointment was terminated on May 2, 2014
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to February 15, 2014
filed on: 20th, February 2014
|
annual return |
Free Download
(6 pages)
|
LLTM01 |
Director's appointment was terminated on January 30, 2014
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 16th, August 2013
|
accounts |
Free Download
(20 pages)
|
LLCH02 |
Directors's name changed on January 1, 2012
filed on: 1st, March 2013
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 1, 2013
filed on: 1st, March 2013
|
officers |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to February 15, 2013
filed on: 1st, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 5th, November 2012
|
accounts |
Free Download
(20 pages)
|
LLAR01 |
LLP's annual return made up to February 15, 2012
filed on: 8th, March 2012
|
annual return |
Free Download
(7 pages)
|
LLCH01 |
On February 19, 2010 director's details were changed
filed on: 7th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(20 pages)
|
LLAD01 |
Company moved to new address on November 3, 2011. Old Address: Fulmer Hall Windmill Road Fulmer Slough SL3 6HD
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
LLCH01 |
On October 4, 2010 director's details were changed
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to February 15, 2011
filed on: 2nd, March 2011
|
annual return |
Free Download
(7 pages)
|
LLCH01 |
On October 4, 2010 director's details were changed
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on February 16, 2010
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On October 4, 2010 director's details were changed
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 4th, February 2011
|
accounts |
Free Download
(18 pages)
|
LLAA01 |
Previous accounting period shortened from March 31, 2011 to March 31, 2010
filed on: 17th, January 2011
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on October 8, 2010. Old Address: Stoke Court Stoke Poges Slough SL2 4SY
filed on: 8th, October 2010
|
address |
Free Download
(2 pages)
|
LLAP01 |
On March 25, 2010 new director was appointed.
filed on: 25th, March 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On March 12, 2010 new director was appointed.
filed on: 12th, March 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
LLIN01 |
LLP incorporation
filed on: 15th, February 2010
|
incorporation |
Free Download
(8 pages)
|