(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, November 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 29th Feb 2020
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 2.00 GBP
capital
|
|
(CH01) On Fri, 8th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 28th Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 10th Nov 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 28th Oct 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 4th Nov 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 28th Oct 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 31st Oct 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 28th Oct 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Oct 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th Oct 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Oct 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 28th Oct 2010 secretary's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 28th Oct 2009 with full list of members
filed on: 1st, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 28th Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bath breast diagnostic imaging services LIMITEDcertificate issued on 26/01/09
filed on: 23rd, January 2009
| change of name
|
Free Download
(3 pages)
|
(288a) On Fri, 16th Jan 2009 Director and secretary appointed
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 5th Dec 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Oct 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2008
| incorporation
|
Free Download
(12 pages)
|