DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 , Whitethorn House Corporation Road Audenshaw Manchester M34 5ZF. Change occurred on September 20, 2023. Company's previous address: Unit 10 Warwick House Overton Road London SW9 7JP.
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 20, 2017
filed on: 20th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 10th, February 2015
| 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
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 4th, August 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kenez medical services LIMITEDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2013
filed on: 19th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 19, 2013. Old Address: 77 Mona Road Chadderton Oldham Lancs OL9 8ND United Kingdom
filed on: 19th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On January 8, 2013 new director was appointed.
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2012
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(7 pages)
|