(MR01) Registration of charge 088616730001, created on 8th April 2024
filed on: 11th, April 2024
| mortgage
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, March 2024
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th March 2024
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 29th February 2024 - the day director's appointment was terminated
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 29th February 2024 - the day director's appointment was terminated
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) 29th February 2024 - the day director's appointment was terminated
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th February 2024. New Address: 1 Angel Court London EC2R 7HJ. Previous address: 71 Queen Victoria Street London EC4V 4BE England
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, December 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 31st, December 2023
| incorporation
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, December 2023
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2024 to 31st December 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 8th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th December 2023: 151.36 GBP
filed on: 11th, December 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 21st, June 2023
| resolution
|
Free Download
(1 page)
|
(CH01) On 27th January 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 14th January 2022. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 7th January 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, October 2020
| incorporation
|
Free Download
(35 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, October 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 8th, October 2020
| resolution
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 13th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th January 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 16th November 2016 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 16th, October 2016
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 27th January 2016
filed on: 24th, May 2016
| document replacement
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 27th January 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th February 2016: 10.00 GBP
capital
|
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution
filed on: 26th, November 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 19th May 2015
filed on: 26th, November 2015
| capital
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st January 2015 to 31st March 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 15th April 2015. New Address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(32 pages)
|