TM01 |
Director's appointment terminated on 2023/09/08
filed on: 10th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/09/08
filed on: 10th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/09/08
filed on: 10th, September 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098568960001, created on 2023/07/27
filed on: 27th, July 2023
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2023/05/27
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2023/03/07.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/05/27
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
310803.10 GBP is the capital in company's statement on 2022/04/04
filed on: 3rd, May 2022
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/04/04
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
303690.30 GBP is the capital in company's statement on 2022/03/16
filed on: 18th, March 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/27
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2021/03/10
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On 2021/03/18 secretary's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/03/18 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Portman Close Portman Close London W1H 6BR England on 2021/03/19 to The 1921 Building East Malling Business Centre, New Road East Malling Kent ME19 6BJ
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/31
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/27
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/27
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/05/27
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/03/26.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/05/27
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/04/03.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
0.10 GBP is the capital in company's statement on 2018/04/03
filed on: 13th, April 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
0.10 GBP is the capital in company's statement on 2017/09/06
filed on: 11th, September 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 21 Portman Close 21 Portman Close London WH1 6BR United Kingdom on 2017/08/14 to 21 Portman Close Portman Close London W1H 6BR
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 2nd, August 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2017/04/30 from 2016/11/30
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/27
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/05/05
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/05.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/03/10
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017/03/10, company appointed a new person to the position of a secretary
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dr Julian Medical Group Ltd Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England on 2017/03/10 to 21 Portman Close 21 Portman Close London WH1 6BR
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ubc Uk Ltd Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ England on 2017/02/09 to Dr Julian Medical Group Ltd Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/19
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 2016/12/20, company appointed a new person to the position of a secretary
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 21 Portman Close London W1H 6BR United Kingdom on 2016/11/03 to Ubc Uk Ltd Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/11/04
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|