AD01 |
Change of registered address from The Village Medical Centre Kingswood Way Great Denham Bedford MK40 4GH England on Mon, 17th Jan 2022 to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA
filed on: 17th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 2nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Feb 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Feb 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 141-143 Harrowden Road Bedford MK42 0RU England on Thu, 20th Feb 2020 to The Village Medical Centre Kingswood Way Great Denham Bedford MK40 4GH
filed on: 20th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Village Medical Centre Kingswood Way Great Denham Bedford MK40 4GH England on Wed, 5th Feb 2020 to 141-143 Harrowden Road Bedford MK42 0RU
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 191 Brooklands Avenue Wixams Bedford MK42 6AE England on Mon, 24th Jun 2019 to The Village Medical Centre Kingswood Way Great Denham Bedford MK40 4GH
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 3rd Oct 2018: 6.00 GBP
filed on: 24th, January 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Oct 2018: 3.00 GBP
filed on: 23rd, January 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tue, 18th Dec 2018 director's details were changed
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 334-336 Goswell Road London EC1V 7RP United Kingdom on Mon, 17th Dec 2018 to 191 Brooklands Avenue Wixams Bedford MK42 6AE
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Oct 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2018
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 3rd Oct 2018: 1.00 GBP
|
capital |
|