CH01 |
On Friday 18th August 2023 director's details were changed
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 9th, June 2023
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Monday 28th November 2022 director's details were changed
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st May 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Sunday 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Friday 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to Thursday 31st May 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(19 pages)
|
TM02 |
Secretary appointment termination on Friday 12th October 2018
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st May 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(17 pages)
|
AUD |
Auditor's resignation
filed on: 4th, July 2017
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st May 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Thursday 26th January 2017 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Tuesday 31st May 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA at an unknown date
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 10th, May 2016
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Churchfields 68 Westbury Hill Westbury on Trym Bristol BS9 3AA to Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA on Thursday 24th March 2016
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
AP03 |
On Friday 11th March 2016 - new secretary appointed
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th March 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th March 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th March 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th March 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th March 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th October 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
536.83 GBP is the capital in company's statement on Monday 19th October 2015
|
capital |
|
AP01 |
New director appointment on Tuesday 24th March 2015.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 13th October 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
536.83 GBP is the capital in company's statement on Monday 20th October 2014
|
capital |
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, April 2014
|
auditors |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th March 2014
filed on: 10th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th March 2014
filed on: 10th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 13th October 2013 with full list of members
filed on: 29th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 13th, September 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th August 2013
filed on: 14th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th October 2012 with full list of members
filed on: 29th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, July 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Monday 31st October 2011
filed on: 17th, November 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th October 2011 with full list of members
filed on: 17th, November 2011
|
annual return |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
401.01 GBP is the capital in company's statement on Monday 17th January 2011
filed on: 22nd, March 2011
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 13th December 2010
filed on: 22nd, March 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, March 2011
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, March 2011
|
resolution |
Free Download
(1 page)
|
SH01 |
536.83 GBP is the capital in company's statement on Tuesday 18th January 2011
filed on: 22nd, March 2011
|
capital |
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 24th November 2010.
filed on: 24th, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th November 2010
filed on: 24th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th November 2010.
filed on: 24th, November 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th November 2010.
filed on: 24th, November 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 24th November 2010 from 14 Charlotte Street Bristol BS1 5PT United Kingdom
filed on: 24th, November 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2010
|
incorporation |
Free Download
(22 pages)
|