Officers. Change date: 2024-01-02. Officer name: Mr Matthew James Heaton. |
2024-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-03 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-04 |
View Report |
Address. Change date: 2023-04-11. Old address: Rutherford House Pencroft Way Manchester M15 6SZ England. New address: St James Tower 7 Charlotte Street Manchester M1 4DZ. |
2023-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-31 |
View Report |
Mortgage. Charge number: 2. |
2021-05-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-16 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-04-09 |
View Report |
Persons with significant control. Psc name: Upf Nominees 1 Limited. Cessation date: 2020-01-29. |
2020-04-09 |
View Report |
Persons with significant control. Cessation date: 2020-01-29. Psc name: Nwf (Biomedical) Limited Partnership. |
2020-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-03 |
View Report |
Capital. Capital name of class of shares. |
2020-02-07 |
View Report |
Capital. Capital allotment shares. |
2020-02-03 |
View Report |
Officers. Officer name: Mr Matthew James Heaton. Appointment date: 2020-01-29. |
2020-02-03 |
View Report |
Officers. Officer name: Professor John Waterton. Appointment date: 2020-01-29. |
2020-02-03 |
View Report |
Officers. Termination date: 2020-01-29. Officer name: Mark Dieter Rahn. |
2020-02-03 |
View Report |
Officers. Officer name: Stephen Arlington. Termination date: 2020-01-29. |
2020-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-30 |
View Report |
Officers. Officer name: Heather Georgina Flynn. Termination date: 2018-09-19. |
2018-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-30 |
View Report |
Officers. Appointment date: 2018-06-19. Officer name: Dr Heather Georgina Flynn. |
2018-07-17 |
View Report |
Officers. Officer name: Mr Richard Henry Smith. Appointment date: 2018-06-19. |
2018-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-23 |
View Report |
Persons with significant control. Psc name: Upf Nominees 1 Limited. Notification date: 2016-04-06. |
2017-11-29 |
View Report |
Persons with significant control. Cessation date: 2017-01-01. Psc name: The North West Fund for Digital and Creative Lp. |
2017-11-29 |
View Report |
Persons with significant control. Psc name: Mti Partners Limited. Cessation date: 2017-01-01. |
2017-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-03 |
View Report |
Officers. Termination date: 2017-05-19. Officer name: Derek Bannister. |
2017-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-08 |
View Report |
Officers. Termination date: 2016-09-19. Officer name: Nwf4B Directors Limited. |
2016-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-19 |
View Report |
Accounts. Accounts type micro entity. |
2016-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-09 |
View Report |
Officers. Change date: 2015-09-15. Officer name: Mr Steve Arlington. |
2015-09-21 |
View Report |
Officers. Officer name: Mr Steve Arlington. Change date: 2015-09-15. |
2015-09-18 |
View Report |
Officers. Officer name: Mr Steve Arlington. Appointment date: 2015-09-15. |
2015-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-16 |
View Report |
Capital. Capital allotment shares. |
2015-09-07 |
View Report |
Capital. Capital allotment shares. |
2015-07-29 |
View Report |
Resolution. Description: Resolutions. |
2015-07-29 |
View Report |
Mortgage. Charge number: 1. |
2015-06-17 |
View Report |
Capital. Capital allotment shares. |
2015-06-02 |
View Report |
Address. Change date: 2015-04-21. Old address: 46 Grafton Street Manchester M13 9NT. New address: Rutherford House Pencroft Way Manchester M15 6SZ. |
2015-04-21 |
View Report |
Officers. Appointment date: 2015-03-01. Officer name: Professor Geoffrey James Martin Parker. |
2015-04-01 |
View Report |
Officers. Officer name: Tim Irish. Termination date: 2015-03-24. |
2015-03-25 |
View Report |