(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 6, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 6, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 8, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 8, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 25, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 8, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2014
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 10, 2013 new director was appointed.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 17, 2013. Old Address: Enterprise House 4 Box 9504 Brentwood Essex CM14 9BQ England
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed medsched LTDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 12, 2013 to change company name
change of name
|
|
(AP01) On April 15, 2013 new director was appointed.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 15, 2013 new director was appointed.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 10, 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On October 10, 2012 new director was appointed.
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed innocence & grace LTDcertificate issued on 16/03/12
filed on: 16th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 6, 2012 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(31 pages)
|