Company NameApex Molecular Limited
Company StatusActive
Company Number06596885
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Peter Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 19 Alderley Park
Mereside
Alderley Edge
Cheshire
SK10 4TG
Director NameDr Thomas Eric Oliver Screen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(3 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 19 Alderley Park
Mereside
Alderley Edge
Cheshire
SK10 4TG
Director NameDr Anthony Flinn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 19 Alderley Park
Mereside
Alderley Edge
Cheshire
SK10 4TG
Director NameDr Stuart Andrew Brown
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 19 Alderley Park
Mereside
Alderley Edge
Cheshire
SK10 4TG
Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 19 Alderley Park
Mereside
Alderley Edge
Cheshire
SK10 4TG
Secretary NameMr Stephen David Hoskins
StatusCurrent
Appointed01 January 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBlock 19 Alderley Park
Mereside
Alderley Edge
Cheshire
SK10 4TG
Secretary NameSimon William Thorn
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 2016)
RoleCompany Director
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Secretary NameMr Christopher Castiel Collins
StatusResigned
Appointed10 May 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2017)
RoleCompany Director
Correspondence Address12 The Parks
Newton-Le-Willows
WA12 0JQ
Secretary NameMr Patrick John Molyneux
StatusResigned
Appointed30 November 2017(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2021)
RoleCompany Director
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA

Contact

Websiteyprotech.com
Email address[email protected]
Telephone01625 238888
Telephone regionMacclesfield

Location

Registered AddressBlock 19 Alderley Park
Mereside
Alderley Edge
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

13.8k at £1Leeds University
9.99%
Ordinary
13.6k at £1Blackley (Holdings) LTD
9.85%
Ordinary
9.5k at £1Richard Parry
6.88%
Ordinary
6.5k at £1Ian Grundy
4.71%
Ordinary
6.5k at £1Tanmay Godiawala
4.71%
Ordinary
5.5k at £1Wcs Nominees LTD
3.98%
Ordinary
5k at £1John Blacker
3.62%
Ordinary
4.7k at £1Hugh Sykes
3.42%
Ordinary
30k at £1Peter Jackson Pilgrim Sipp
21.73%
Ordinary
30k at £1Reaxa LTD
21.73%
Ordinary
3k at £1Thomas Screen
2.17%
Ordinary
2.5k at £1Acceleris LTD
1.81%
Ordinary
2.5k at £1Benjamin Moulton
1.81%
Ordinary
1.9k at £1Linda Lloyd
1.37%
Ordinary
1.1k at £1Lois Curry
0.82%
Ordinary
1000 at £1Christopher Harper
0.72%
Ordinary
943 at £1Henry Alan Kitching
0.68%
Ordinary

Financials

Year2014
Net Worth£158,115
Cash£44,172
Current Liabilities£58,515

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

21 August 2018Delivered on: 22 August 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

19 January 2021Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to Block 19 Alderley Park Mereside Alderley Edge Cheshire SK10 4TG on 19 January 2021 (1 page)
19 January 2021Appointment of Mr Stephen David Hoskins as a secretary on 1 January 2021 (2 pages)
14 January 2021Termination of appointment of Patrick John Molyneux as a secretary on 1 January 2021 (1 page)
26 November 2020Accounts for a small company made up to 31 May 2020 (8 pages)
11 May 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
19 December 2019Registered office address changed from 28/29 Bridgeman Terrace Wigan WN1 1TD England to 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 19 December 2019 (1 page)
13 May 2019Confirmation statement made on 20 April 2019 with updates (9 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (7 pages)
25 February 2019Appointment of Mr Mark Charles Warburton as a director on 1 November 2018 (2 pages)
16 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
(3 pages)
16 November 2018Registered office address changed from 12 the Parks Newton-Le-Willows WA12 0JQ England to 28/29 Bridgeman Terrace Wigan WN1 1TD on 16 November 2018 (1 page)
3 October 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 306,112
(7 pages)
1 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2018Registration of charge 065968850001, created on 21 August 2018 (22 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
20 April 2018Notification of a person with significant control statement (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
6 February 2018Termination of appointment of Christopher Castiel Collins as a secretary on 29 November 2017 (1 page)
6 February 2018Appointment of Mr Patrick John Molyneux as a secretary on 30 November 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (8 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (8 pages)
5 June 2017Registered office address changed from C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017 (1 page)
5 June 2017Registered office address changed from C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017 (1 page)
5 June 2017Confirmation statement made on 19 May 2017 with updates (9 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (9 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 19 June 2015
  • GBP 182,420.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 15 October 2012
  • GBP 99,600.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 2 April 2015
  • GBP 160,035.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 20 February 2013
  • GBP 113,400.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 15 October 2012
  • GBP 99,600.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 27 March 2013
  • GBP 131,635.00
(6 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 20 February 2013
  • GBP 113,400.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 4 April 2013
  • GBP 138,078.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 26 June 2012
  • GBP 97,100.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 5 April 2012
  • GBP 88,100.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 26 June 2012
  • GBP 97,100.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 2 April 2015
  • GBP 160,035.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 5 April 2012
  • GBP 88,100.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 19 June 2015
  • GBP 182,420.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 4 April 2013
  • GBP 138,078.00
(7 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 27 March 2013
  • GBP 131,635.00
(6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 December 2016Appointment of Dr Stuart Andrew Brown as a director on 16 December 2016 (2 pages)
19 December 2016Appointment of Dr Stuart Andrew Brown as a director on 16 December 2016 (2 pages)
1 December 2016Appointment of Dr Anthony Flinn as a director on 29 September 2016 (2 pages)
1 December 2016Appointment of Dr Anthony Flinn as a director on 29 September 2016 (2 pages)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 260,565.00
(7 pages)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 260,565.00
(7 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 182,420
(6 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 182,420
(6 pages)
10 May 2016Appointment of Mr Christopher Castiel Collins as a secretary on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Simon William Thorn as a secretary on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Christopher Castiel Collins as a secretary on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Simon William Thorn as a secretary on 10 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Company name changed yorkshire process technology LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
2 July 2015Company name changed yorkshire process technology LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 182,705
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 182,705
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 182,705
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 160,035
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 160,035
(3 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 160,035
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 160,035
(3 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 138,078
(6 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 138,078
(6 pages)
9 April 2015Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW on 9 April 2015 (1 page)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 138,078
(6 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 138,078
(6 pages)
2 May 2014Change of share class name or designation (2 pages)
2 May 2014Change of share class name or designation (2 pages)
31 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
31 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
13 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 113,278
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 113,278
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 113,278
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 113,278
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
11 April 2013Amended accounts made up to 31 May 2012 (7 pages)
11 April 2013Amended accounts made up to 31 May 2012 (7 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 106,835
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 106,835
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 106,835
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 88,600
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(5 pages)
22 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 88,600
(4 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
22 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 88,600
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(5 pages)
24 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
24 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
2 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 88,100
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
2 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 88,100
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
2 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 88,100
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 88,100
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 88,100
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 88,100
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
11 June 2012Secretary's details changed for Simon William Thorn on 18 May 2012 (1 page)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
11 June 2012Secretary's details changed for Simon William Thorn on 18 May 2012 (1 page)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
27 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 74,500
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 74,500
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
27 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 74,500
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 74,500
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017.
(4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 September 2011Registered office address changed from C/O C/O Acceleris Lowry House 17 Marble Street Manchester M2 3AW England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C/O Acceleris Lowry House 17 Marble Street Manchester M2 3AW England on 12 September 2011 (1 page)
29 June 2011Appointment of Dr Thomas Eric Oliver Screen as a director (2 pages)
29 June 2011Appointment of Dr Thomas Eric Oliver Screen as a director (2 pages)
14 June 2011Registered office address changed from C/O C/O Acceleris 9Th Floor Lowry House 17 Marble Street Manchester M2 3AW on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O C/O Acceleris 9Th Floor Lowry House 17 Marble Street Manchester M2 3AW on 14 June 2011 (1 page)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 21/04/2011
(1 page)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 21/04/2011
(1 page)
5 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 30,000
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 30,000
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 30,000
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 30,000
(4 pages)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed favonia LTD\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
25 March 2011Company name changed favonia LTD\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
2 June 2010Registered office address changed from Acceleris Plc 11 St James's Square Manchester M2 6WH on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Acceleris Plc 11 St James's Square Manchester M2 6WH on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Acceleris Plc 11 St James's Square Manchester M2 6WH on 2 June 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
11 August 2009Secretary appointed simon william thorn (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 10 bolton street ramsbottom bury lancashire BL0 9HX united kingdom (1 page)
11 August 2009Secretary appointed simon william thorn (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 10 bolton street ramsbottom bury lancashire BL0 9HX united kingdom (1 page)
11 August 2009Resolutions
  • RES13 ‐ Appointment of secretary, cheque signatory, change of registered office 29/07/2009
(1 page)
11 August 2009Resolutions
  • RES13 ‐ Appointment of secretary, cheque signatory, change of registered office 29/07/2009
(1 page)
15 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 June 2009Return made up to 19/05/09; full list of members (3 pages)
28 August 2008Ad 25/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
28 August 2008Ad 25/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2008Nc inc already adjusted 25/07/08 (1 page)
6 August 2008Nc inc already adjusted 25/07/08 (1 page)
19 May 2008Incorporation (12 pages)
19 May 2008Incorporation (12 pages)