(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084249530004, created on Tue, 28th Jul 2020
filed on: 31st, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from The Epworth 25 City Road 2nd Floor London EC1Y 1AA England on Mon, 11th May 2020 to 320 City Road London EC1V 2NZ
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Apr 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Apr 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Apr 2020 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 084249530003
filed on: 24th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Nov 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Nov 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Nov 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Sep 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England on Thu, 25th Jul 2019 to The Epworth 25 City Road 2nd Floor London EC1Y 1AA
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Aug 2018 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 084249530003, created on Fri, 21st Dec 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(49 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Oct 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Oct 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On Thu, 17th May 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17-19 Chalton Street London NW1 1JD on Wed, 4th Apr 2018 to Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Apr 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Angel Square London EC1V 1NY England on Mon, 24th Apr 2017 to 17-19 Chalton Street London NW1 1JD
filed on: 24th, April 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Oct 2016: 2500.00 GBP
filed on: 12th, October 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 34 Lime Street London EC3M 7AT on Wed, 7th Sep 2016 to 2 Angel Square London EC1V 1NY
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 13th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084249530002, created on Thu, 11th Feb 2016
filed on: 27th, February 2016
| mortgage
|
Free Download
(66 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 1000.00 GBP
capital
|
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Dec 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed beam clinic LIMITEDcertificate issued on 11/11/15
filed on: 11th, November 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AP01) On Wed, 7th Oct 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 14th Sep 2015, company appointed a new person to the position of a secretary
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40-42 Hatton Garden London EC1N 8EB on Fri, 25th Sep 2015 to 34 Lime Street London EC3M 7AT
filed on: 25th, September 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 2 Woodberry Grove North Finchley London N12 0DR on Thu, 20th Aug 2015 to 40-42 Hatton Garden London EC1N 8EB
filed on: 20th, August 2015
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084249530001, created on Fri, 19th Jun 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(66 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Mar 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Mar 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Feb 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 20th May 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(36 pages)
|