GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th October 2016. New Address: Botanical Gardens Business Centre 3 Southbourne Road Sheffield S10 2QN. Previous address: St James House Vicar Lane Sheffield S1 2EX
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed medex skills LTDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 3rd January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th September 2014. New Address: St James House Vicar Lane Sheffield S1 2EX. Previous address: Rutledge Mews 1-3 Southbourne Road Sheffield South Yorkshire S10 2QN
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th August 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th August 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th August 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 15th August 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 4 Tweleve O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 23rd November 2011
filed on: 23rd, November 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th August 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Whitehall House 2 Queens Road Sheffield S24DG United Kingdom on 25th February 2011
filed on: 25th, February 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2011 to 31st December 2011
filed on: 25th, February 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|