(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Club Buildings Slough Road Datchet Slough Berkshire SL3 9AT. Change occurred on Tuesday 19th April 2022. Company's previous address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE.
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 26th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 7th April 2014 secretary's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 6th April 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st March 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On Saturday 1st December 2012 secretary's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st March 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st March 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 4th October 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st March 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 19th, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 17th March 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Wednesday 16th July 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 21/04/2008 from c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 2nd April 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 2nd April 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(16 pages)
|
(288b) On Monday 1st October 2007 Director resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 1st October 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 1st October 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 1st October 2007 Director resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to Thursday 19th April 2007 - Annual return with full member list
filed on: 19th, April 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 19th April 2007 - Annual return with full member list
filed on: 19th, April 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 13th, September 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 13th, September 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to Wednesday 15th March 2006 - Annual return with full member list
filed on: 15th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Wednesday 15th March 2006 - Annual return with full member list
filed on: 15th, March 2006
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed pj medical LIMITEDcertificate issued on 20/04/05
filed on: 20th, April 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pj medical LIMITEDcertificate issued on 20/04/05
filed on: 20th, April 2005
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, April 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, April 2005
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Tuesday 29th March 2005. Value of each share 1 £, total number of shares: 200.
filed on: 15th, April 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Tuesday 29th March 2005. Value of each share 1 £, total number of shares: 200.
filed on: 15th, April 2005
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, April 2005
| incorporation
|
Free Download
(6 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, April 2005
| incorporation
|
Free Download
(6 pages)
|
(288b) On Wednesday 13th April 2005 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 13th April 2005 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 13th April 2005 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 13th April 2005 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thursday 17th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thursday 17th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2005
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2005
| incorporation
|
Free Download
(10 pages)
|