(AP01) New director was appointed on 2024-03-14
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-03-14
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-03-14
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-03-13
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-24
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-24
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Netherfield Road London N12 8DP. Change occurred on 2021-11-29. Company's previous address: 13 Georgian Court Vivian Avenue London NW4 3XD England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-24
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-24
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 13 Georgian Court Vivian Avenue London NW4 3XD. Change occurred on 2020-08-03. Company's previous address: 228/2a Ruckholt Road London E10 5NP England.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-24
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 228/2a Ruckholt Road London E10 5NP. Change occurred on 2018-11-16. Company's previous address: Suite Mo153 265-268 Kingston Road Wimbledon London SW19 3NW United Kingdom.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-24
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-08-24
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-08-31
filed on: 15th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-24
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-08-15
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed nature and medicine LTDcertificate issued on 11/01/16
filed on: 11th, January 2016
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nature and medicyne LTDcertificate issued on 21/09/15
filed on: 21st, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|