TM01 |
Director appointment termination date: July 5, 2023
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: August 7, 2022
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Genmed House Llantarnam Park Way Llantarnam Industrial Park Cwmbran NP44 3GA Wales to Unit 1 Lakeside Court Llantarnam Parkway Cwmbran NP44 3GA on July 14, 2022
filed on: 14th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Lakeside Court Llantarnam Parkway Cwmbran NP44 3GA Wales to Genmed House, Unit 1 Lakeside Court Llantarnam Parkway Cwmbran NP44 3GA on July 14, 2022
filed on: 14th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On November 24, 2021 - new secretary appointed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 17, 2021
filed on: 18th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 17, 2021 new director was appointed.
filed on: 18th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 17, 2021
filed on: 18th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(21 pages)
|
AA01 |
Extension of current accouting period to September 30, 2020
filed on: 9th, June 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, March 2020
|
resolution |
Free Download
(16 pages)
|
SH02 |
Sub-division of shares on January 17, 2020
filed on: 23rd, January 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 23rd, January 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On February 18, 2019 - new secretary appointed
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 18, 2019
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(18 pages)
|
AD02 |
Location of register of charges has been changed from Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ Wales to Genmed House Llantarnam Park Way Llantarnam Industrial Park Cwmbran NP44 3GA at an unknown date
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
On October 9, 2018 new director was appointed.
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 9, 2018 new director was appointed.
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from C/O Diversified Management Service Limited Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ to Genmed House Llantarnam Park Way Llantarnam Industrial Park Cwmbran NP44 3GA on October 10, 2017
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 10th, April 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2017: 4.00 GBP
filed on: 10th, April 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, April 2017
|
resolution |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 23, 2017 - 3.00 GBP
filed on: 5th, April 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, March 2017
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(17 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2015
filed on: 2nd, December 2015
|
accounts |
Free Download
(14 pages)
|
AD02 |
Location of register of charges has been changed from Capital Place 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom to Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ at an unknown date
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 11, 2015 with full list of members
filed on: 11th, November 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Capital Place Bath Road Harlington Hayes Middlesex UB3 5AN to C/O Diversified Management Service Limited Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ on February 15, 2015
filed on: 15th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 11, 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 11, 2013 with full list of members
filed on: 8th, December 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 10th, September 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 4, 2013. Old Address: 463 Wellington Road South Hounslow Middlesex TW4 5HY
filed on: 4th, March 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 11, 2012 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, December 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 20th, August 2012
|
accounts |
Free Download
(13 pages)
|
AAMD |
Revised accounts made up to March 31, 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 14th, November 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 11, 2011 with full list of members
filed on: 12th, November 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On September 17, 2011 new director was appointed.
filed on: 17th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2011 with full list of members
filed on: 30th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, February 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 9, 2010 director's details were changed
filed on: 17th, January 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 17, 2010 - new secretary appointed
filed on: 17th, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 9, 2010 with full list of members
filed on: 17th, January 2010
|
annual return |
Free Download
(5 pages)
|
288b |
On July 18, 2009 Appointment terminated director
filed on: 18th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On January 20, 2009 Appointment terminated director
filed on: 20th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to January 20, 2009
filed on: 20th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, November 2008
|
accounts |
Free Download
(4 pages)
|
288b |
On June 27, 2008 Appointment terminated secretary
filed on: 27th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2008 Appointment terminated
filed on: 27th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/2008 from bhg chartered accounts blandford hse 77 shrivenham hundred bus pk watchfield SN6 8TY
filed on: 25th, June 2008
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On January 7, 2008 Secretary resigned;director resigned
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 7, 2008 New secretary appointed;new director appointed
filed on: 7th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 7, 2008 New secretary appointed;new director appointed
filed on: 7th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 7, 2008 Secretary resigned;director resigned
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 7th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 7th, January 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
|
incorporation |
Free Download
(15 pages)
|