(AD02) Location of register of charges has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG at an unknown date
filed on: 16th, April 2025
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Busford Court Enfield Road London W3 8DP England to C/O Valentibe & Co Galley House Moon Lane Barnet EN5 5YL on Thursday 6th March 2025
filed on: 6th, March 2025
| address
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 15th January 2025
filed on: 16th, January 2025
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 14 Busford Court Enfield Road London W3 8DP England to 14 Busford Court Enfield Road London W3 8DP on Thursday 16th January 2025
filed on: 16th, January 2025
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 15th January 2025
filed on: 16th, January 2025
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th January 2025.
filed on: 16th, January 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chineham Gate Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8NA England to 14 14 Busford Court Enfield Road London W3 8DP on Thursday 16th January 2025
filed on: 16th, January 2025
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2024
| gazette
|
Free Download
|
(AP01) New director appointment on Thursday 8th February 2024.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 8th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th February 2024.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 8th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB at an unknown date
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 29th September 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: Wednesday 24th May 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 29th September 2022.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th September 2022.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th September 2022.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th September 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 29th September 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(29 pages)
|
(AP01) New director appointment on Wednesday 1st September 2021.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st September 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 29th September 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Accounts for a small company made up to Sunday 29th September 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on Thursday 4th June 2020.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 29th September 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(22 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Saturday 29th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Waterside Frog Lane Mapledurwell Basingstoke Hampshire RG25 2JR United Kingdom to Chineham Gate Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8NA on Friday 7th December 2018
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 2nd November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 18th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 30th September 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from The Crescent Jays Close Basingstoke Hampshire RG22 4BS United Kingdom to Waterside Frog Lane Mapledurwell Basingstoke Hampshire RG25 2JR on Friday 16th February 2018
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 27th July 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th July 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kingston respiratory U.K. 306 LIMITEDcertificate issued on 07/12/16
filed on: 7th, December 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 6th December 2016
filed on: 6th, December 2016
| resolution
|
Free Download
(1 page)
|
(SH01) 1022964.00 GBP is the capital in company's statement on Monday 3rd October 2016
filed on: 29th, October 2016
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 3rd October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd October 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 3rd October 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 3rd October 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 3rd October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 30th September 2017. Originally it was Wednesday 31st May 2017
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2016
| incorporation
|
Free Download
(49 pages)
|