AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 16, 2021
filed on: 16th, February 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(6 pages)
|
CH03 |
On January 8, 2019 secretary's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On January 8, 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 49 High Street Burnham-on-Crouch Essex CM0 8AG. Change occurred on February 7, 2017. Company's previous address: Unit 11, Mildmay House Foundry Lane, Burnham-on-Crouch Essex CM0 8BL.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 18, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 18, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed telmed LTDcertificate issued on 03/10/11
filed on: 3rd, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 1, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 3rd, July 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On April 1, 2010 secretary's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 7th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to July 3, 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 25th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 25th, October 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/09/07 from: 82 maldon road burnham on crouch essex CM0 8NP
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/07 from: 82 maldon road burnham on crouch essex CM0 8NP
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to May 22, 2007 - Annual return with full member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 22, 2007 - Annual return with full member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on June 19, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 19, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/06/06 from: kemp house 152-160 city road london EC1V 2NX
filed on: 29th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/06 from: kemp house 152-160 city road london EC1V 2NX
filed on: 29th, June 2006
| address
|
Free Download
(1 page)
|
288a |
On June 29, 2006 New secretary appointed;new director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 29, 2006 New secretary appointed;new director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 26, 2006 Director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 26, 2006 Director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 26, 2006 Secretary resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 26, 2006 Secretary resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(8 pages)
|