(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Unit 7 Derwent Business Centre Clarke Street Derby DE1 2BU England to West Hallam Medical Centre the Dales West Hallam Ilkeston DE7 6GR on April 2, 2022
filed on: 2nd, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 27, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: October 7, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Laurie House Laurie House Colyear Street Derby DE1 1LJ England to Unit 7 Derwent Business Centre Clarke Street Derby DE1 2BU on May 3, 2020
filed on: 3rd, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) On November 11, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sadler Bridge Studios Bold Lane Derby DE1 3NT England to Laurie House Laurie House Colyear Street Derby DE1 1LJ on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Sadler Bridge Studios Bold Lane Derby DE1 3NT on October 28, 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 22, 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(20 pages)
|
(CERTNM) Company name changed alexin healthcare LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(49 pages)
|
(CONNOT) Change of name notice
filed on: 15th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 30, 2015 new director was appointed.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 11, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AD04) Registers new location: Regent House Clinton Avenue Nottingham NG5 1AZ.
filed on: 30th, April 2015
| address
|
Free Download
|
(AR01) Annual return made up to April 12, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(AP01) On November 15, 2014 new director was appointed.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 15, 2014 new director was appointed.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 15, 2014 new director was appointed.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 31, 2014: 74337.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 20, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(17 pages)
|
(SH01) Capital declared on December 6, 2013: 74337.00 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 17, 2013: 69141.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 19, 2013. Old Address: 36 King Street Duffield Belper Derbyshire DE56 4EU
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(AP01) On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 17, 2013. Old Address: Ashford House Grenadier Road Exeter Devon EX1 3LH England
filed on: 17th, May 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 17, 2013 new director was appointed.
filed on: 17th, May 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(31 pages)
|