Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
03 Nov 2025 |
CS01 |
Confirmation statement made on 3 November 2025 with updates
|
|
|
06 Aug 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
26 Nov 2024 |
CS01 |
Confirmation statement made on 23 November 2024 with updates
|
|
|
12 Oct 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
23 Nov 2023 |
CS01 |
Confirmation statement made on 23 November 2023 with updates
|
|
|
02 Oct 2023 |
TM01 |
Termination of appointment of Anthony James Ratcliffe as a director on 27 September 2023
|
|
|
02 Oct 2023 |
AP01 |
Appointment of Mrs Amanda Louise Barlow as a director on 27 September 2023
|
|
|
10 Jun 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
07 Dec 2022 |
MA |
Memorandum and Articles of Association
|
|
|
07 Dec 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Approval of documents / company business 22/11/2022
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES13 ‐
Company business 22/11/2022
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
24 Nov 2022 |
MR01 |
Registration of charge 110814270002, created on 22 November 2022
|
|
|
23 Nov 2022 |
CS01 |
Confirmation statement made on 23 November 2022 with updates
|
|
|
05 Nov 2022 |
MR04 |
Satisfaction of charge 110814270001 in full
|
|
|
26 Sep 2022 |
TM01 |
Termination of appointment of David Michael Kirkham as a director on 26 September 2022
|
|
|
06 Jul 2022 |
SH01 |
Statement of capital following an allotment of shares on 8 March 2022
|
|
|
26 May 2022 |
CH01 |
Director's details changed for Mr Anthony James Ratcliffe on 26 May 2022
|
|
|
04 May 2022 |
AP01 |
Appointment of Mr David Michael Kirkham as a director on 4 May 2022
|
|
|
04 Apr 2022 |
AA01 |
Current accounting period shortened from 31 January 2023 to 31 December 2022
|
|
|
23 Mar 2022 |
PSC07 |
Cessation of Alistair Robson as a person with significant control on 8 March 2022
|
|
|
23 Mar 2022 |
PSC07 |
Cessation of Sanjit Singh Lallie as a person with significant control on 8 March 2022
|
|
|
23 Mar 2022 |
PSC02 |
Notification of Source Bioscience Limited as a person with significant control on 8 March 2022
|
|
|
23 Mar 2022 |
PSC07 |
Cessation of Khadija Aljefri as a person with significant control on 8 March 2022
|
|
|
23 Mar 2022 |
AD01 |
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to 1 Orchard Place Nottingham Business Park Nottingham Nottinghamshire NG8 6PX on 23 March 2022
|
|
|
23 Mar 2022 |
TM01 |
Termination of appointment of Alistair Robson as a director on 8 March 2022
|
|
|
23 Mar 2022 |
TM01 |
Termination of appointment of Sanjit Singh Lallie as a director on 8 March 2022
|
|