(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-28
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2021-08-01
filed on: 15th, April 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-28
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-28
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-28
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 075813170001 in full
filed on: 14th, December 2018
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: 2018-08-03) of a secretary
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075813170001, created on 2018-07-23
filed on: 26th, July 2018
| mortgage
|
Free Download
(17 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-28
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 1st, September 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-28
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-28
filed on: 20th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-09-20: 10.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, February 2016
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, February 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-12-23: 10.00 GBP
filed on: 10th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2015-12-23
filed on: 9th, February 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-28
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-28
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-07-31
filed on: 10th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2013-03-31 to 2013-07-31
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-28
filed on: 28th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-28
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-05-01 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, September 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ultrasound baby model LIMITEDcertificate issued on 15/09/11
filed on: 15th, September 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-09-09
change of name
|
|
(AD01) Registered office address changed from 10 Collins Street Bristol BS11 9JJ United Kingdom on 2011-09-15
filed on: 15th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(22 pages)
|