CS01 |
Confirmation statement with updates Tue, 18th Jul 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jul 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jul 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 11th Apr 2017. New Address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP. Previous address: 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Wed, 1st Oct 2014 - the day secretary's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Oct 2014: 1.00 GBP
capital
|
|
CH01 |
On Thu, 17th Jul 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Sep 2014. New Address: 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD. Previous address: 22 Kingsfield Road Watford WD19 4PS United Kingdom
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Jul 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jul 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 24th Aug 2012. Old Address: 10 Cheyne Walk Northampton Northamptonshire NN1 5PT
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jul 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Jul 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Jul 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 1st, May 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 23rd Jul 2009 with shareholders record
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 18th Jul 2008 with shareholders record
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 5th Mar 2008 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Mar 2008 Secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dj medic LIMITEDcertificate issued on 22/01/08
filed on: 22nd, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dj medic LIMITEDcertificate issued on 22/01/08
filed on: 22nd, January 2008
| change of name
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/07 from: the surgery 10 exton road nottingham nottinghamshire NG5 1HB
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/07 from: the surgery 10 exton road nottingham nottinghamshire NG5 1HB
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(14 pages)
|