AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address One Embankment Neville Street Leeds LS1 4DW. Change occurred on Tuesday 7th February 2023. Company's previous address: 43 Park Place Leeds LS1 2RY England.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 9th, January 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gi uk medical LTDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 1st August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Friday 30th September 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th September 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(13 pages)
|
SH03 |
Own shares purchase
filed on: 14th, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, November 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2021
| incorporation
|
Free Download
(9 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 27th October 20214700.00 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th October 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 27th October 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 8th, November 2021
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 8th, November 2021
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th October 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 27th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, September 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, February 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 4th February 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2020
| incorporation
|
Free Download
(57 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2020. Originally it was Friday 31st July 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 Park Place Leeds LS1 2RY. Change occurred on Tuesday 18th August 2020. Company's previous address: Suite 15, Evolution Business Centre 6 County Business Park Darlington Road Northallerton DL6 2NQ England.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 25th July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th September 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th September 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 18th September 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th September 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
5700.00 GBP is the capital in company's statement on Wednesday 18th September 2019
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th September 2019.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th September 2019.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th September 2019.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 15, Evolution Business Centre 6 County Business Park Darlington Road Northallerton DL6 2NQ. Change occurred on Saturday 2nd November 2019. Company's previous address: C/O Shoosmiths Llp Platform, New Station Street Leeds LS1 4JB England.
filed on: 2nd, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Shoosmiths Llp Platform, New Station Street Leeds LS1 4JB. Change occurred on Wednesday 4th September 2019. Company's previous address: Platform New Station Street Leeds LS1 4JB England.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Platform New Station Street Leeds LS1 4JB. Change occurred on Wednesday 4th September 2019. Company's previous address: PO Box M3 3AZ Xyz Building C/O Shoosmiths Llp 2 Hardman Boulevard, Spinningfields Manchester United Kingdom.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
SH01 |
3000.00 GBP is the capital in company's statement on Tuesday 20th August 2019
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th July 2019.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2019
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 26th July 2019
capital
|
|