(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 8th September 2023 - the day director's appointment was terminated
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 8th September 2023 - the day director's appointment was terminated
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st August 2021 to 31st December 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 12th February 2021
filed on: 19th, February 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, February 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, February 2021
| incorporation
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 12th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th February 2021: 2.01 GBP
filed on: 17th, February 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th January 2021. New Address: 492 Clarkston Road Glasgow G44 3QE. Previous address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed medreach LTDcertificate issued on 30/09/19
filed on: 30th, September 2019
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th September 2019
filed on: 30th, September 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th September 2019: 1.39 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 26th July 2019
filed on: 12th, September 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, September 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th April 2019: 1.33 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th February 2019: 1.18 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 10th February 2019
filed on: 18th, February 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, February 2019
| resolution
|
Free Download
(11 pages)
|
(AD01) Address change date: 2nd October 2018. New Address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE. Previous address: 492 Clarkston Road Glasgow G44 3QE United Kingdom
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, August 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 4th August 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|