CH01 |
On October 23, 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: February 17, 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lumaneri House Blythe Gate Shirley Solihull B90 8AH England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on February 23, 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX United Kingdom to Lumaneri House Blythe Gate Shirley Solihull B90 8AH on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 3, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 1, 2020: 104.00 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2020: 104.00 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2020: 104.00 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2020: 104.00 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX on January 19, 2017
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2016
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 8, 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 25, 2010 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed joemedic LTDcertificate issued on 19/08/15
filed on: 19th, August 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, August 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2014 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to October 11, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 13, 2014: 100.00 GBP
capital
|
|
CH01 |
On September 15, 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 17, 2014: 100.00 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to November 25, 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 7, 2012. Old Address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 6, 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed clinical practice days LIMITEDcertificate issued on 01/08/12
filed on: 1st, August 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, August 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 25, 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AP04 |
On March 21, 2011 - new secretary appointed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 15, 2011. Old Address: 88 Sheep Street Bicester Oxfordshire OX26 6LP England
filed on: 15th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2010
| incorporation
|
|