AA |
Full accounts data made up to 2023-03-31
filed on: 10th, January 2024
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-09
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-05-31
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-31
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 10th, January 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-09
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 20th, December 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-06-28 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 3rd, December 2020
|
accounts |
Free Download
(20 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ at an unknown date
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-09
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-09-29 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-09-01
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX England to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 2020-09-01
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-11
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-07
filed on: 7th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2018-12-07
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Medisafe Twyford Road Bishop's Stortford Hertfordshire CM23 3LJ England to Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX on 2018-05-17
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 26th, February 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2017-09-08
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-08
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-28
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2017-06-30 to 2017-03-31
filed on: 1st, December 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-22
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-22
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, August 2016
|
resolution |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2016-07-22
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-22
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2016-07-06: 93930.00 GBP
filed on: 6th, July 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, July 2016
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 06/07/16
filed on: 6th, July 2016
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, July 2016
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-07-05: 101000.00 GBP
filed on: 6th, July 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-01
filed on: 1st, July 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, July 2016
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Medisafe Twyford Road Bishops Stortford Cm2 Oap England to Medisafe Twyford Road Bishop's Stortford Hertfordshire CM23 3LJ on 2016-06-29
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2016
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2016-06-29: 1000.00 GBP
|
capital |
|