(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR at an unknown date
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR at an unknown date
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 30th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 30th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 12 Churchill Way Chapeltown Sheffield S35 2PY England to Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH on Friday 20th July 2018
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 12 Sheffield 35a Business Park Churchill Way Chapeltown Sheffield S32 2PY to Unit 12 Churchill Way Chapeltown Sheffield S35 2PY on Friday 1st September 2017
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 30th August 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th September 2014
filed on: 17th, September 2014
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, September 2014
| capital
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 30th September 2015. Originally it was Monday 31st August 2015
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, September 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 30th, August 2014
| incorporation
|
Free Download
(20 pages)
|