DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 3rd, January 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, May 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 11th, August 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Aug 2015 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed 06353298 LTDcertificate issued on 24/12/14
filed on: 24th, December 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, December 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed meditechscertificate issued on 07/11/14
filed on: 7th, November 2014
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 7th, November 2014
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 7th, November 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Aug 2014 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Aug 2013 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 7th Nov 2014: 1.00 GBP
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Aug 2012 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 28th Aug 2012 director's details were changed
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Aug 2011 with full list of members
filed on: 18th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Aug 2010 with full list of members
filed on: 17th, February 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sat, 28th Aug 2010 director's details were changed
filed on: 17th, February 2011
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2009
filed on: 13th, August 2010
|
accounts |
Free Download
(10 pages)
|
TM01 |
Wed, 7th Apr 2010 - the day director's appointment was terminated
filed on: 7th, April 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 7th Apr 2010 - the day secretary's appointment was terminated
filed on: 7th, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Aug 2009 with full list of members
filed on: 16th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 4th, November 2008
|
accounts |
Free Download
(13 pages)
|
287 |
Registered office changed on 30/10/2008 from, 154, lodge hill, welling, kent, DA16 1BL
filed on: 30th, October 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 20th Oct 2008 with shareholders record
filed on: 20th, October 2008
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2007
|
incorporation |
Free Download
(17 pages)
|