(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2023 to March 31, 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 42 Buck Lane London NW9 0AR to 25 Daymer Gardens Pinner Middlesex HA5 2HW on December 14, 2015
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On December 14, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 20, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 10, 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 30, 2013. Old Address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 17, 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 16, 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 101-marketing LIMITEDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 15, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: April 15, 2013
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed medi - pay LIMITEDcertificate issued on 07/11/12
filed on: 7th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on November 7, 2012 to change company name
change of name
|
|
(AP01) On July 3, 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On July 3, 2012 - new secretary appointed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 3, 2012. Old Address: 2 Spinney Row Goldring Way London Colney St. Albans AL2 1GQ United Kingdom
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(19 pages)
|