(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/09/23
filed on: 21st, August 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AP03) On 23rd January 2023, company appointed a new person to the position of a secretary
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 23rd January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2023
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AP03) On 9th June 2022, company appointed a new person to the position of a secretary
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th September 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 20th July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th September 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Min Y Gaer Porthmadog Road Criccieth Gwynedd LL52 0HP on 20th May 2020 to 11 Meddyg Care Head Office 11 Bank Place Porthmadog LL49 9AA
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 1st May 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 28th September 2019 from 28th August 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th August 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th December 2019
filed on: 4th, December 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 29th September 2018 to 28th August 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE England on 28th August 2019 to Min Y Gaer Porthmadog Road Criccieth Gwynedd LL52 0HP
filed on: 28th, August 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th September 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Queens Court 24 Queen Street Manchester M2 5HX United Kingdom on 31st August 2018 to Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th October 2017: 925370.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 28th September 2017
filed on: 16th, October 2017
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102858700002, created on 4th October 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 12th, October 2017
| resolution
|
Free Download
(15 pages)
|
(MR01) Registration of charge 102858700001, created on 4th October 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
|