AP01 |
New director was appointed on 1st December 2023
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 10th November 2017. New Address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP. Previous address: Greyfriars Court Paradise Square Oxford OX1 1BE
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th April 2015: 150000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 11th December 2014: 100.00 GBP
filed on: 26th, April 2015
| capital
|
Free Download
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th April 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th April 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
15th June 2011 - the day director's appointment was terminated
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
14th June 2011 - the day director's appointment was terminated
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th April 2011
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th April 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th April 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
7th July 2010 - the day director's appointment was terminated
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
TM02 |
7th July 2010 - the day secretary's appointment was terminated
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed orthopaedic implants LIMITEDcertificate issued on 05/05/10
filed on: 5th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 3rd April 2010
change of name
|
|
AD01 |
Registered office address changed from the Stables Waltham Hall Takeley Bishops Stortford Essex CM22 6PF on 28th January 2010
filed on: 28th, January 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Park Street Thaxted Dunmow CM6 2ND on 11th January 2010
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 17th September 2009 Appointment terminated director
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 8th May 2009 Director appointed
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 8th May 2009 with shareholders record
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 3rd October 2008 with shareholders record
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(13 pages)
|