PSC01 |
Notification of a person with significant control 12th January 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
12th January 2024 - the day director's appointment was terminated
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 4th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065954010001, created on 15th January 2021
filed on: 18th, January 2021
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 7th June 2018. New Address: 718a Wilmslow Road Didsbury Manchester M20 2DW. Previous address: 4 Hope Road Victoria Park Manchester M14 5BB
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th June 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 19th August 2014 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Valley Crest Bradda Mount Bramhall Cheshire SK7 3BX on 6th May 2014
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mesopotamia surgical LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 1st February 2014
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th February 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th January 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th January 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Porada Mount Bramhall Stockport SK7 5XB United Kingdom on 9th August 2011
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Valley Crest Bradda Mount Bramhall Stockport Cheshire SK7 3BX England on 9th August 2011
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 143 Sandgate High Street Sandgate Folkeston Kent CT20 3DA United Kingdom on 4th August 2011
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 4th August 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th May 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th May 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th May 2009 with full list of members
filed on: 1st, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 29th, June 2009
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(12 pages)
|