(CS01) Confirmation statement with no updates 23rd October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th August 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th August 2023
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th October 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th October 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2019
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th May 2017
filed on: 8th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box B20 2DB 24 24 Holly Road Handsworth Birmingham West Midlands B20 2DB United Kingdom on 6th May 2017 to 24 Holly Road Handsworth Birmingham B20 2DB
filed on: 6th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 6th December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hanif Medical Ltd 20 - 22 Wenlock Road London N1 7GU England on 3rd January 2017 to PO Box B20 2DB 24 24 Holly Road Handsworth Birmingham West Midlands B20 2DB
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 Holly Road Handsworth Birmingham West Midlands B20 2DB United Kingdom on 22nd March 2016 to Hanif Medical Ltd 20 - 22 Wenlock Road London N1 7GU
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th November 2016 to 31st March 2016
filed on: 9th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 3rd November 2015: 300.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|