MR01 |
Registration of charge 084776560004, created on 2024-01-25
filed on: 26th, January 2024
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-28
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-28
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-07-16
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-18
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084776560003, created on 2021-06-25
filed on: 1st, July 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-28
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-04-30 to 2020-10-31
filed on: 5th, October 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-02-05: 1850.96 GBP
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-28
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-02-05: 1850.95 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 084776560002 in full
filed on: 14th, January 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to The Medbic Innovation Centre Alan Cherry Drive Chelmsford Essex CM1 1SQ on 2020-01-14
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-30
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-30
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-28
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 084776560002, created on 2018-09-24
filed on: 26th, September 2018
| mortgage
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2018-08-16
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084776560001 in full
filed on: 21st, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-08
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
MR05 |
All of the property or undertaking has been released from charge 084776560001
filed on: 9th, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-03-23
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-23
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-02-20: 1600.00 GBP
filed on: 24th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-03-23
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Medbic Innovation Centre Alan Cherry Drive Chelmsford Essex CM1 1SQ to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2016-08-25
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-08 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 1350.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to The Medbic Innovation Centre Alan Cherry Drive Chelmsford Essex CM1 1SQ on 2015-05-04
filed on: 4th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-08 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-02: 1150.00 GBP
filed on: 18th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, March 2015
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 2nd, March 2015
| resolution
|
|
MR01 |
Registration of charge 084776560001, created on 2015-02-17
filed on: 20th, February 2015
| mortgage
|
Free Download
(24 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 19th, February 2015
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-12-23: 1000.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2014-12-23
filed on: 20th, January 2015
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-08 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-08: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB United Kingdom on 2014-03-20
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|