CS01 |
Confirmation statement with updates 2023/10/18
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/17
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/10/17
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/10/17
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/10/17
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/05/18 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/05/18
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/05/18 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/10/18
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 12th, April 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Mills Medical Services T/a Moorgate Andrology 10 Harley Street London W1G 9QY England on 2022/02/25 to Mills Medical Services T/a Moorgate Andrology 10 Harley Street London W1G 9PF
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/18
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 4, Portland Place Doncaster South Yorkshire DN1 3DF England on 2021/03/23 to Mills Medical Services T/a Moorgate Andrology 10 Harley Street London W1G 9QY
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/10/18
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/08
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/07
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/07
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/08
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/30
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/30
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/10/18
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 7th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/10/18
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Kelham Street Doncaster South Yorkshire DN1 3RA on 2018/02/13 to Unit 4, Portland Place Doncaster South Yorkshire DN1 3DF
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/11.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/11
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/18
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 10th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/10/18
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 15th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/18
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/18
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2014/03/03
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/03.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/03
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mya medical services LIMITEDcertificate issued on 31/12/13
filed on: 31st, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/12/17
change of name
|
|
CONNOT |
Notice of change of name
filed on: 31st, December 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/10/31
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/02 from 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/28.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/18
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/10/08
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed loose trade LIMITEDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2012
| incorporation
|
Free Download
(8 pages)
|