16 November 2017 | Confirmation statement made on 14 October 2017 with no updates | 3 pages |
---|
16 November 2017 | Total exemption full accounts made up to 31 December 2016 | 4 pages |
---|
8 March 2017 | Total exemption small company accounts made up to 31 December 2015 | 4 pages |
---|
29 November 2016 | Confirmation statement made on 14 October 2016 with updates | 6 pages |
---|
1 April 2016 | Termination of appointment of Michael George Foster as a director on 31 March 2016 | 1 page |
---|
1 April 2016 | Termination of appointment of Denis Anthony Sharp as a director on 31 March 2016 | 1 page |
---|
25 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-25 | 7 pages |
---|
25 August 2015 | Statement of capital following an allotment of shares on 12 June 2015 | 3 pages |
---|
14 August 2015 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
- RES01 ‐ Resolution of adoption of Articles of Association
| 2 pages |
---|
14 August 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 47 pages |
---|
14 August 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 1 page |
---|
4 August 2015 | Termination of appointment of Kang Li as a director on 31 December 2014 | 1 page |
---|
4 August 2015 | Appointment of Mr Toby Jonathan James Massey as a director on 12 June 2015 | 2 pages |
---|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 | 4 pages |
---|
16 January 2015 | Registered office address changed from 52 Princes Gate London SW7 2PG England to Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 16 January 2015 | 1 page |
---|
16 January 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-01-16 | 7 pages |
---|
18 August 2014 | Appointment of Dr Benjamin Francis Knatchbull Kingsbury as a director on 1 August 2014 | 2 pages |
---|
18 August 2014 | Appointment of Dr Benjamin Francis Knatchbull Kingsbury as a director on 1 August 2014 | 2 pages |
---|
19 May 2014 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES11 ‐ Resolution of removal of pre-emption rights
| 47 pages |
---|
12 May 2014 | Statement of capital following an allotment of shares on 23 April 2014 | 3 pages |
---|
12 May 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 | 1 page |
---|
22 April 2014 | Appointment of Mr Denis Anthony Sharp as a director | 2 pages |
---|
22 April 2014 | Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 22 April 2014 | 1 page |
---|
22 April 2014 | Termination of appointment of Benjamin Kingsbury as a director | 1 page |
---|
27 March 2014 | Appointment of Mr Michael George Foster as a director | 2 pages |
---|
27 March 2014 | Appointment of Prof Kang Li as a director | 2 pages |
---|
27 March 2014 | Appointment of Mr Brian Clive Graves as a director | 2 pages |
---|
14 October 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 29 pages |
---|