(CS01) Confirmation statement with no updates November 3, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control April 30, 2021
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 3, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067348720001, created on December 9, 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates November 3, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on March 10, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 10, 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 10, 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 10, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 3, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Number 3 Siskin Drive Middlemarch Business Park Coventry CV3 4FJ. Change occurred on December 6, 2016. Company's previous address: Abbey House Manor Road Coventry West Midlands CV1 2FW.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 3, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 18, 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 2nd, March 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 3, 2009. Old Address: Abbey House Manor Road Coventry West Midlands CV1 2FW
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On October 2, 2009 Director appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 3rd, September 2009
| resolution
|
Free Download
(13 pages)
|
(CERTNM) Company name changed medical debt LTDcertificate issued on 02/09/09
filed on: 28th, August 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On November 19, 2008 Director appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 30/06/2009
filed on: 13th, November 2008
| accounts
|
Free Download
(1 page)
|
(288b) On November 4, 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 4, 2008 Appointment terminated secretary
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2008
| incorporation
|
Free Download
(16 pages)
|