(CS01) Confirmation statement with no updates 2024/01/28
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024/01/28 director's details were changed
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/01/28. New Address: Pennington House 37 High Street Kenilworth CV8 1LY. Previous address: C/O Rdo Medical Uk Ltd the Techno Center Puma Way Coventry Technology Park Coventry CV1 2TT
filed on: 28th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/13
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/02/13
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/02/13
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/13
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/02/14 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/13
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/02/13
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/05/03
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/05/03
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/05/03
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2017/05/03
filed on: 21st, July 2017
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/13
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/01.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/13 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/02/13 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/02/13 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/02/13 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/02/13 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/08/23 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/08/23 from 37 High Street Kenilworth Warwickshire CV8 1LY
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 1st, August 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 1st, May 2012
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/13 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/10/14
filed on: 15th, December 2010
| capital
|
Free Download
(4 pages)
|
(TM01) 2010/12/15 - the day director's appointment was terminated
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/12/15.
filed on: 15th, December 2010
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/05/14.
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/03/29 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/13 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/03/10.
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/03/09 - the day director's appointment was terminated
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2010/03/31. Originally it was 2010/02/28
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2009
| incorporation
|
Free Download
(19 pages)
|