AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 12th August 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 23rd September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
36003.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 15th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 31st August 2015.
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Southern Road Thame Oxfordshire OX9 2ED United Kingdom to The Sanderum Centre 30a Upper High Street Thame Oxfordshire OX9 3EX on Wednesday 5th November 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed apr medical LIMITEDcertificate issued on 04/11/14
filed on: 4th, November 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2014
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|