AA |
Accounts for a small company made up to 2020-12-31
filed on: 25th, November 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-02
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes Milton Keynes United Kingdom MK9 3GD England to Ims Maxims, Spaces 100 Avebury Boulevard Central Milton Keynes Milton Keynes MK9 1FH on 2021-09-10
filed on: 10th, September 2021
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 1st, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-30
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-11
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 4th, February 2019
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-11
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-11
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 1st, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-11-11 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2015-11-25: 2.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-11 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-11-25: 2.00 GBP
capital
|
|
CH01 |
On 2014-10-22 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes MK9 3HS United Kingdom to Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes Milton Keynes United Kingdom MK9 3GD on 2014-11-14
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-07-25 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-11 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2013-11-28: 2.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes MK9 3HS United Kingdom on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sandymount Station Road Woburn Sands Buckinghamshire MK17 8RR on 2013-07-09
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-11 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to 2011-12-31
filed on: 22nd, August 2012
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2012-06-30 to 2011-12-31
filed on: 8th, August 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2011-06-30
filed on: 11th, July 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2011-11-11 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-08-17
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2010-12-31 to 2011-06-30
filed on: 14th, July 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed integrated medical solutions (services) LIMITEDcertificate issued on 15/11/10
filed on: 15th, November 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2010-11-15
change of name
|
|
AR01 |
Annual return made up to 2010-11-11 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 16th, September 2010
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2010-08-02
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2009-11-30 to 2009-12-31
filed on: 8th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2009-12-31 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(14 pages)
|
288a |
On 2008-12-10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-12-10 Secretary appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-11-27 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-11-27 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/2008 from 31 corsham street london N1 6DR
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed beronbrook LIMITEDcertificate issued on 20/11/08
filed on: 20th, November 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(17 pages)
|