(CS01) Confirmation statement with no updates 2023-12-31
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-31
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-01
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-06-30
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-30
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-31
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-31
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-31
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-31
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-12-01
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-12-01
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-01
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-01
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Brentford Health Centre Boston Manor Road Brentford TW8 8DS. Change occurred on 2017-10-13. Company's previous address: Ramsay House 18 Vera Avenue London N21 1RA England.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016-12-16 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-16
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-12-12 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ramsay House 18 Vera Avenue London N21 1RA. Change occurred on 2016-12-02. Company's previous address: Brentford Health Centre Boston Manor Road Brentford TW8 8DS United Kingdom.
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-16
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-03-18
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-24: 15.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 14th, April 2015
| resolution
|
|
(AP03) Appointment (date: 2015-03-18) of a secretary
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(44 pages)
|