AA |
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-23
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2022-01-31 (was 2022-03-31).
filed on: 29th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-23
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-20
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-20
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-20
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-24
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-06-21
filed on: 27th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 156 New Road Rainham RM13 8RS. Change occurred on 2020-09-23. Company's previous address: Unit 80 Alfreds Way Barking Industrial Park Barking Essex IG11 0TJ.
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-03-31 to 2020-01-31
filed on: 11th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 11th, February 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 15th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-16
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-16
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-16
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed medicsteel LTDcertificate issued on 05/08/16
filed on: 5th, August 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-02: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-05-16
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-16
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-02-28
filed on: 28th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-28
filed on: 28th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 20th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-04
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-04
filed on: 31st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 10th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-04
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-04-27 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-04-06 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|