AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
24th July 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2022
filed on: 3rd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 19th November 2021. New Address: 260 Thorpe Road Peterborough Cambridgeshire PE3 6LP. Previous address: C/O Sohail Sethi 3 Hardwick Court Longthorpe Peterborough Cambs PE3 9PW
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 19th November 2021 director's details were changed
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th November 2021 director's details were changed
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th November 2021 director's details were changed
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 19th November 2021 secretary's details were changed
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016, no shareholders list
filed on: 24th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 17th, February 2016
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th May 2015, no shareholders list
filed on: 3rd, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th May 2014, no shareholders list
filed on: 15th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th May 2013, no shareholders list
filed on: 29th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 7th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th May 2012, no shareholders list
filed on: 11th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 14th, March 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 3, Fengate Trade Park, Fengate Peterborough Cambs PE1 5XA on 2nd June 2011
filed on: 2nd, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th May 2011, no shareholders list
filed on: 2nd, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 14th, February 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th May 2010, no shareholders list
filed on: 27th, July 2010
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed medicaid LIMITEDcertificate issued on 01/08/09
filed on: 30th, July 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2009
|
incorporation |
Free Download
(17 pages)
|