(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 3rd, November 2023
| resolution
|
Free Download
(8 pages)
|
(CAP-SS) Solvency Statement dated 04/10/23
filed on: 3rd, November 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 3rd, November 2023
| capital
|
Free Download
(1 page)
|
(SH19) 1003.00 GBP is the capital in company's statement on Friday 3rd November 2023
filed on: 3rd, November 2023
| capital
|
Free Download
(5 pages)
|
(SH01) 18.00 GBP is the capital in company's statement on Thursday 2nd November 2023
filed on: 2nd, November 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 28th September 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st May 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st June 2023.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hempsons First Floor Wood Street London EC2V 7AN England to Hempsons First Floor 100 Wood Street London EC2V 7AN on Wednesday 7th June 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Hempsons First Floor Wood Street London EC2V 7AN on Friday 2nd June 2023
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 10 Kingfisher Way London NW10 8TF England to Park Royal Medical Practice Central Middlesex Hospital Acton Lane London NW10 7NS at an unknown date
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Saturday 20th November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 29th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 30th June 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Kingfisher Way Harlesden London Middlesex NW10 8TF to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, March 2020
| resolution
|
Free Download
(30 pages)
|
(AP01) New director appointment on Wednesday 22nd January 2020.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd January 2020.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd January 2020.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Grahame Bostock Brent Gp Access Centre, Westmore Unit Wembley Centre for Health & Care 116 Chaplin Road Wembley Middlesex England to 10 Kingfisher Way London NW10 8TF at an unknown date
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 22nd January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 20th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd January 2020.
filed on: 28th, January 2020
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 28th January 2020
filed on: 28th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 9th October 2018.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 6th May 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 6th May 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 6th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 31.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
(SH01) 31.00 GBP is the capital in company's statement on Thursday 18th July 2013
filed on: 20th, May 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 6th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 24th December 2012.
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 6th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Friday 28th October 2011
filed on: 28th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th May 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 6th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 6th May 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(14 pages)
|
(CH01) On Thursday 6th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2009 to Tuesday 31st March 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 15th September 2009
filed on: 15th, September 2009
| annual return
|
Free Download
(13 pages)
|
(287) Registered office changed on 15/09/2009 from, 10 kingfisher way, london, NW10 8TF
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/05/2009 from, 66 mayo road, london, NW10 9HP, united kingdom
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of increasing authorised share capital
filed on: 9th, October 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 02/06/08
filed on: 9th, October 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 9th, October 2008
| resolution
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2008
| incorporation
|
Free Download
(20 pages)
|