(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 31, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 25, 2016: 100.00 GBP
filed on: 25th, July 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On June 13, 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 13, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alternative medical diagnostics LIMITEDcertificate issued on 03/06/16
filed on: 3rd, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS. Change occurred on June 2, 2016. Company's previous address: 60 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD England.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 30, 2016: 2.00 GBP
capital
|
|
(AD01) New registered office address 60 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD. Change occurred on May 30, 2016. Company's previous address: 60 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD England.
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 60 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD. Change occurred on May 30, 2016. Company's previous address: 10 Childwall Green Wirral Merseyside CH49 5NP.
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 31st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 25th, January 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 31st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 31st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 31, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on April 3, 2014. Old Address: 43 Perthshire Grove Buckshaw Village Chorley Lancashire PR7 7AE United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 9th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 17th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 4th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 19, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(14 pages)
|