CS01 |
Confirmation statement with no updates 20th August 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th August 2016
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th August 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT. Previous address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
filed on: 21st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th August 2014 with full list of members
filed on: 21st, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th August 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th August 2012 with full list of members
filed on: 27th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE2 3LA United Kingdom on 9th September 2011
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th August 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE3 3LA United Kingdom on 11th November 2010
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed minty medical LIMITEDcertificate issued on 20/09/10
filed on: 20th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 25th August 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 20th, September 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd August 2010: 100.00 GBP
filed on: 15th, September 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th September 2010
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
27th August 2010 - the day director's appointment was terminated
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2010
| incorporation
|
Free Download
(18 pages)
|