(AD01) Address change date: 31st May 2023. New Address: C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS. Previous address: The Thatched Cottage Great Hormead Buntingford SG9 0NU England
filed on: 31st, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd May 2022. New Address: The Thatched Cottage Great Hormead Buntingford SG9 0NU. Previous address: Unit 26 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT England
filed on: 22nd, May 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed g-way surgical LIMITEDcertificate issued on 03/03/22
filed on: 3rd, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 6th August 2021 - the day director's appointment was terminated
filed on: 22nd, August 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th December 2019: 110.00 GBP
filed on: 19th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 10th January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
|
(SH01) Statement of Capital on 10th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 29th December 2015. New Address: Unit 26 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT. Previous address: 100 Monks Walk Buntingford Hertfordshire SG9 9DP
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(TM02) 28th September 2015 - the day secretary's appointment was terminated
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) 28th September 2015 - the day director's appointment was terminated
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th October 2015. New Address: 100 Monks Walk Buntingford Hertfordshire SG9 9DP. Previous address: 1 Tower House, Tower Centre Hoddesdon Hertfordshire EN11 8UR
filed on: 7th, October 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed g-way LIMITEDcertificate issued on 06/10/15
filed on: 6th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed phoenix surgical LIMITEDcertificate issued on 03/07/15
filed on: 3rd, July 2015
| change of name
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, May 2015
| capital
|
Free Download
|
(AR01) Annual return drawn up to 29th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th March 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 27th May 2010 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th May 2010 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th March 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On 27th May 2010 secretary's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 29th March 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th March 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 16th April 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 23rd April 2008 with shareholders record
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 15th May 2007 New secretary appointed;new director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 15th May 2007 New secretary appointed;new director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 30th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 30th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, May 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 15th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 15th, May 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 10th April 2007 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 10th April 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 10th April 2007 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 10th April 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(14 pages)
|