AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 12, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 12, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 12, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 12, 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 12, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Hart Street Henley-on-Thames Oxfordshire RG9 2AU. Change occurred on November 26, 2015. Company's previous address: 62 Seymour Grove Old Trafford Manchester M16 0LN.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 16, 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, February 2015
| accounts
|
|
AP01 |
On June 1, 2013 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed haval medics LIMITEDcertificate issued on 13/11/14
filed on: 13th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on May 31, 2013
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(34 pages)
|