(AA) Accounts for a small company made up to December 31, 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 1, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2023 to December 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to May 31, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Greenheys Business Centre Pencroft Way Manchester M15 6JJ to Rodney Chambers Rodney Street Liverpool L1 9AA on October 19, 2022
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 9, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 11, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 4, 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 1, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 10, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 301 the Hacienda 11 Whitworth Street West Whitworth Street West Manchester M1 5DB to Greenheys Business Centre Pencroft Way Manchester M15 6JJ on December 2, 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 1, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 23, 2013
filed on: 23rd, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2014
filed on: 28th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 1, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 2, 2013: 1 GBP
capital
|
|
(AP01) On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
|
(AP01) On July 22, 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
|
(AD01) Company moved to new address on July 10, 2013. Old Address: 21 Ellis Street London SW1X 9AL United Kingdom
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed medecare health care soloutions LTDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 1, 2013 to change company name
change of name
|
|
(AR01) Annual return made up to February 1, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(20 pages)
|