(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 28, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 24, 2022
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 28, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 28, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 28, 2023 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 30, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 22 Elizabeth Road Kettering Northamptonshire NN16 0PD to 38 Arden Road Desborough Kettering Northants NN14 2WJ on November 21, 2017
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 24, 2013. Old Address: 33 Connaught Street Kettering Northamptonshire NN16 8NU United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 24, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed on-line medical products LTDcertificate issued on 25/10/11
filed on: 25th, October 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(31 pages)
|