(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, January 2024
| accounts
|
Free Download
(56 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 22nd, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 22nd, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on Fri, 26th May 2023 to Arden Court Arden Street Stratford-upon-Avon CV37 6NT
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, May 2023
| accounts
|
Free Download
(58 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, April 2023
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, April 2023
| other
|
Free Download
(3 pages)
|
(AP01) On Tue, 31st Jan 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Jan 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 6th, February 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 6th, February 2023
| other
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 31st Aug 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087220550001, created on Mon, 24th May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(42 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, May 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, May 2021
| resolution
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) On Wed, 10th Feb 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Feb 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Feb 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(19 pages)
|
(SH01) Capital declared on Wed, 10th Jan 2018: 300.86 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(18 pages)
|
(SH01) Capital declared on Fri, 29th Jan 2016: 280.98 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(18 pages)
|
(SH01) Capital declared on Sat, 13th Feb 2016: 290.37 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, January 2016
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Tue, 22nd Dec 2015
filed on: 13th, January 2016
| capital
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, January 2016
| incorporation
|
Free Download
(60 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 23rd, December 2015
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 23rd, December 2015
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/12/15
filed on: 23rd, December 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 23rd Dec 2015: 10.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(15 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tue, 7th Oct 2014
filed on: 25th, April 2015
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 4th, March 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 59664.00 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mckesson technologies holding uk LIMITEDcertificate issued on 30/12/14
filed on: 30th, December 2014
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, December 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Dec 2014
filed on: 11th, December 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Dec 2014
filed on: 11th, December 2014
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , Globe House Warwick Technology Park, Gallows Hill, Warwick, CV34 6NZ on Thu, 4th Dec 2014 to The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AP03) On Tue, 2nd Dec 2014, company appointed a new person to the position of a secretary
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 17th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Oct 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 59763.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 1st Jul 2014: 59664.00 GBP
filed on: 16th, August 2014
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 31st Jul 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from , Tmf Corporate Administration Services Limited 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on Fri, 8th Aug 2014 to The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2013
| incorporation
|
|