(TM01) Director's appointment was terminated on January 22, 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 29, 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 9, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 22, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2022
filed on: 7th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 7, 2022
filed on: 7th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 2, 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 29, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 5, 2019
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 7, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 1, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 7, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 25, 2018
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 25, 2018
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 22, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to May 31, 2018 (was November 30, 2018).
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 1, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 12th, April 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 12, 2018
filed on: 12th, April 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 19, 2016: 975.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed instant access medical LIMITEDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2014: 975.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on July 4, 2012
filed on: 21st, June 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 14, 2012: 975.00 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on August 28, 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 18 Spice Court Asher Way London E1W 2JD United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On May 17, 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 30, 2012. Old Address: 14 and 15 Craven Street London WC2N 5AD England
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
(AP04) Appointment (date: January 18, 2011) of a secretary
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 9, 2010
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, May 2010
| resolution
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(19 pages)
|