(CS01) Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jan 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jan 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Jan 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Jan 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Jan 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Innovation Centre 6 (Ic6) Medplay Ltd (Smart Innovation Hub) Denise Coates Foundation Building Keele ST5 5NS England on Tue, 18th Jan 2022 to 7 Bell Yard London WC2A 2JR
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 28th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Bell Yard, London, Bell Yard London WC2A 2JR England on Wed, 1st Jul 2020 to Innovation Centre 6 (Ic6) Medplay Ltd (Smart Innovation Hub) Denise Coates Foundation Building Keele ST5 5NS
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 40 Bloomsbury Way London WC1A 2SE United Kingdom on Thu, 21st Mar 2019 to 7 Bell Yard, London, Bell Yard London WC2A 2JR
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from International House 776-778 Barking Road London E13 9PJ England on Wed, 2nd May 2018 to 40 Bloomsbury Way London WC1A 2SE
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Bloomsbury Way London WC1A 2SE United Kingdom on Wed, 2nd May 2018 to 40 Bloomsbury Way London WC1A 2SE
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(13 pages)
|