(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-16
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2022-07-31
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-04-01
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed publishing 4HEALTHCARE LTDcertificate issued on 22/12/21
filed on: 22nd, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2021-11-16
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-01 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-01 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-01 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-16
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-10-28
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-11-26
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-16
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-11-16
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-11-16
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 109 Spirella Building Bridge Road Letchworth Garden City SG6 4ET England to 3 Waterloo Farm Courtyard Stotfold Road Arlesey Bedfordshire SG15 6XP on 2019-09-13
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-11-16
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-16
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 10th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-16
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2015-11-17: 100.00 GBP
capital
|
|