CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th Apr 2022. New Address: 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH. Previous address: 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(35 pages)
|
CAP-SS |
Solvency Statement dated 22/10/21
filed on: 2nd, November 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, November 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 2nd Nov 2021: 1.00 GBP
filed on: 2nd, November 2021
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(25 pages)
|
TM02 |
Mon, 4th Jan 2021 - the day secretary's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 4th Jan 2021
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 24th, June 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 7th Jun 2019
filed on: 7th, June 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(17 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Mar 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Mar 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 14th Mar 2019 - the day director's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Mar 2019 - the day director's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 14th Mar 2019
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Mar 2019. New Address: 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF. Previous address: 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Mar 2019. New Address: 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF. Previous address: 6th Floor, 33 Holborn London EC1N 2HT England
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 14th Mar 2019 - the day secretary's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Mar 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Jun 2018. New Address: 6th Floor, 33 Holborn London EC1N 2HT. Previous address: The Business Centre Banktop Farm Black Hill Road Leeds West Yorkshire LS21 1PY
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Jun 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 8th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Fri, 8th Jun 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 8th Jun 2018
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 8th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2019 to Sun, 30th Sep 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 15th Jun 2018
filed on: 15th, June 2018
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, June 2018
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(40 pages)
|
SH01 |
Capital declared on Mon, 30th Oct 2017: 20899.00 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(6 pages)
|
TM01 |
Fri, 13th Jan 2017 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(40 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(28 pages)
|
AP01 |
On Mon, 7th Sep 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Oct 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(8 pages)
|
TM02 |
Tue, 23rd Jun 2015 - the day secretary's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 5th May 2015: 20399.00 GBP
filed on: 29th, May 2015
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, May 2015
| resolution
|
Free Download
|
AP03 |
New secretary appointment on Wed, 21st Jan 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 21st Jan 2015 - the day secretary's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(28 pages)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Oct 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(27 pages)
|
AP03 |
New secretary appointment on Mon, 20th Jan 2014
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 20th Jan 2014 - the day secretary's appointment was terminated
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Oct 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sun, 1st Jan 2012 secretary's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 19th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Oct 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(14 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, November 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed one medical europe LIMITEDcertificate issued on 22/11/11
filed on: 22nd, November 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Oct 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 17th Mar 2010: 1116904.00 GBP
filed on: 30th, April 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 19th, November 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2009
| incorporation
|
Free Download
(23 pages)
|