(CERTNM) Company name changed melanoma uk incorporating factor 50certificate issued on 18/02/24
filed on: 18th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, January 2024
| accounts
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/15
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/11/13. New Address: C/O Beever & Struthers One Express 1 George Leigh Street Ancoats Manchester M4 5DL. Previous address: 31 Market Street Shaw Oldham OL2 8NR England
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 2023/05/30 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/15
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/15
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/30
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/15
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/30
filed on: 30th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/15
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/30
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/15
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/08/30
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/15
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/06/30. New Address: 31 Market Street Shaw Oldham OL2 8NR. Previous address: 42 Church Road Shaw Oldham OL2 7AU
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/06/30 - the day director's appointment was terminated
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 29th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/15
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/08/15, no shareholders list
filed on: 9th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/08/15, no shareholders list
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, June 2014
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, June 2014
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/15, no shareholders list
filed on: 11th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2013/10/11.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/08/15 - the day director's appointment was terminated
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, August 2012
| incorporation
|
Free Download
(18 pages)
|