(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th September 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th September 2021
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th September 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th August 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, January 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th August 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed varcolt medicals LTDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 30th April 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Graveney Place Springfield Milton Keynes Buckinghamshire MK6 3NL on 6th May 2015 to 4 Lanark House Cumbria Close West Bletchley Milton Keynes Bucks MK3 7EL
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 4th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2013
filed on: 7th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AP03) On 11th May 2012, company appointed a new person to the position of a secretary
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Interchange Business Centre Howard Way Newport Pagnell Milton Keynes Bucks MK16 9PY on 24th April 2012
filed on: 24th, April 2012
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 101 Interchange Business Centre Howard Way, Newport, Pagnell Milton Keynes Buckinghamshire MK16 9PY on 8th January 2012
filed on: 8th, January 2012
| address
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regus House Fairbourne Drive Atterbury Lakes Milton Keynes Bucks MK10 9RG England on 22nd March 2011
filed on: 22nd, March 2011
| address
|
Free Download
(2 pages)
|
(AP03) On 19th October 2010, company appointed a new person to the position of a secretary
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|