AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 5th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 5, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On May 28, 2013 new director was appointed.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 22, 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 19, 2013 new director was appointed.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 11, 2012 new director was appointed.
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2012 new director was appointed.
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2012 new director was appointed.
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 30, 2012. Old Address: 9 Hall Villa Lane Toll Bar Doncaster South Yorkshire DN5 0LG United Kingdom
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, December 2011
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 9, 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2010 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2011
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2011
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 24th, March 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed marshgate medical services LIMITEDcertificate issued on 24/03/11
filed on: 24th, March 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on March 24, 2011 to change company name
change of name
|
|
TM01 |
Director's appointment was terminated on July 19, 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2010 new director was appointed.
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 30, 2010 new director was appointed.
filed on: 30th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(20 pages)
|