(CS01) Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on Tue, 6th Jun 2017 to Unit 7, New York Industrial Estate Summerbridge Harrogate North Yorkshire HG3 4LA
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 076785880001, created on Fri, 24th Mar 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Jun 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jun 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kheylide LIMITEDcertificate issued on 20/01/12
filed on: 20th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 18th Jan 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 20th, January 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed flexmed LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 17th Jan 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Wed, 18th Jan 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 10th Nov 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 10th Nov 2011
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 10th Nov 2011. Old Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
filed on: 10th, November 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|