AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th May 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st October 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st October 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 21st October 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 17th May 2021
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th February 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 9th August 2019, company appointed a new person to the position of a secretary
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 3-13 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England on 9th August 2019 to Office 15 Building 12, Tameside Business Park Windmill Lane Denton Manchester M34 3QS
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England on 12th June 2019 to Office 3-13 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Crowswood Drive Stalybridge Cheshire SK15 3RJ England on 12th June 2019 to Suite 1, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd January 2019: 150.00 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 094651940001 in full
filed on: 22nd, January 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094651940001, created on 28th September 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st May 2017 from 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed tj medicare uk LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
NEWINC |
Incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|