STYLED BY SANCTUM LIMITED

Company Documents

DateDescription
05/10/165 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

19/05/1619 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM
GLOBAL INFUSION COURT NASHLEIGH HILL
CHESHAM
BUCKINGHAMSHIRE
HP5 3HE

View Document

20/03/1520 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY JASBIR SOHAL

View Document

01/09/141 September 2014 SECRETARY APPOINTED GAYNOR SMITH

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY APPOINTED JASBIR SINGH SOHAL

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY BEN TUBB

View Document

23/04/1323 April 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR MARK FULLER

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company