AAMD |
Amended accounts for the period to Tuesday 30th June 2020
filed on: 24th, October 2022
| accounts
|
Free Download
|
CH01 |
On Tuesday 22nd December 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 064942510003, created on Wednesday 3rd July 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 19th October 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th February 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 17th August 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Friday 28th February 2014 (was Monday 30th June 2014).
filed on: 21st, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th February 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 13th February 2013 from 6 Shawfield Road Havant Hampshire PO9 2SY United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th February 2013 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th February 2013 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 13th February 2013 from 240 Chichester Road Portsmouth PO2 0AU United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 5th March 2011
filed on: 5th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 21st February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 2nd March 2010 from 6 Cleveland Court 16 Clarence Parade Southsea Portsmouth Hampshire PO5 3BZ
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 17th January 2010.
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th December 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 30th September 2009
filed on: 5th, October 2009
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th October 2009
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/2009 from 16 clarence court 16 clarence parade southsea hampshire PO5 3BZ
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 5th March 2009 - Annual return with full member list
filed on: 5th, March 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 05/03/2009 from langstone lodge langstone havant hampshire PO9 1RY united kingdom
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 3rd September 2008 Director appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election, Resolution
filed on: 2nd, July 2008
| resolution
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/06/2008 from 233 havant road, drayton portsmouth hampshire PO6 1DA
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed medication everyday services lim itedcertificate issued on 11/02/08
filed on: 11th, February 2008
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed medication everyday services lim itedcertificate issued on 11/02/08
filed on: 11th, February 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(17 pages)
|