(TM02) 28th March 2023 - the day secretary's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 16th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 16th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 11th July 2019 - the day director's appointment was terminated
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 18th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 5th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 11th September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, May 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed medicare francais two LIMITEDcertificate issued on 19/05/16
filed on: 19th, May 2016
| change of name
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th September 2015 to 31st December 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th January 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th February 2015: 100.00 GBP
capital
|
|
(TM01) 1st October 2014 - the day director's appointment was terminated
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th January 2014: 100.00 GBP
filed on: 24th, March 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th January 2014: 100.00 GBP
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed oceanline properties LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) 24th January 2014 - the day director's appointment was terminated
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24th January 2014
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|