(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 14th May 2018: 200.00 GBP
filed on: 8th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2018
| resolution
|
Free Download
(33 pages)
|
(AD01) Address change date: Thu, 22nd Mar 2018. New Address: Cromwell House 68 West Gate Mansfield NG18 1RR. Previous address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 3rd Dec 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 3rd Dec 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 3rd Dec 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 3rd Dec 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cq medicolegal reporting LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Dec 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Dec 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Dec 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(44 pages)
|