(CH01) On February 2, 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 30, the Leadenhall Building Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on February 14, 2024
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level 17 Dashwood House 69 Broad Street London EC2M 1QS England to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on February 14, 2024
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On February 2, 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2021 to September 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075556560001, created on September 8, 2020
filed on: 8th, September 2020
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 18, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 189 Burnt Ash Hill London SE12 0QF England to Level 17 Dashwood House 69 Broad Street London EC2M 1QS on October 19, 2018
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On October 18, 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 8, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Birch Grove London SE12 0SR England to 189 Burnt Ash Hill London SE12 0QF on March 31, 2016
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed anaiah healthcare pvt LTDcertificate issued on 24/08/15
filed on: 24th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Level 17 Dashwood House Old Broad Street London EC2M 1QS to 4 Birch Grove London SE12 0SR on August 21, 2015
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 30, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 8, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 8, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 4, 2012. Old Address: 189 Burnt Ash Hill Lee London London SE12 0QF England
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2012 with full list of members
filed on: 1st, April 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed anaiah heathcare pvt LTDcertificate issued on 17/03/11
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 8, 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|