CS01 |
Confirmation statement with no updates 12th August 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th August 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2019
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th August 2019
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 5th December 2017
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 8th, September 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd August 2017
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 19th, October 2016
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 13th October 2015
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th October 2015
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 4th, February 2016
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 13th October 2015
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2015
filed on: 12th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th August 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2014
filed on: 12th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th August 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 16th, September 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2013
filed on: 12th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th August 2013: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 17th, September 2012
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Homedics House Somerhill Business Park Five Oak Green Road Tonbridge Kent TN11 0GP on 16th August 2012
filed on: 16th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2012
filed on: 16th, August 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2011
filed on: 3rd, January 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 29th December 2011
filed on: 29th, December 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th December 2011
filed on: 29th, December 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st November 2011
filed on: 1st, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 31st December 2010 from 31st August 2010
filed on: 17th, March 2011
|
accounts |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom at an unknown date
filed on: 8th, November 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2010
filed on: 8th, November 2010
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from Ludgate Secretarial Services Limited 7 Pilgrim Street London EC4V 6LB United Kingdom at an unknown date
filed on: 8th, November 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 12th August 2010 director's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
On 20th October 2010, company appointed a new person to the position of a secretary
filed on: 20th, October 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th July 2010
filed on: 28th, July 2010
|
officers |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, October 2009
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 29th, October 2009
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2009
filed on: 16th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2009
filed on: 15th, October 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2009
|
incorporation |
Free Download
(20 pages)
|