(CS01) Confirmation statement with no updates 2023-08-11
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-07-02
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-07-02
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-11
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-11
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-11
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092005800002, created on 2020-07-21
filed on: 21st, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2020-07-02
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 8th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-07-02
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-10-12 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-01 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-02
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-07-04
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-28
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-10-01: 100.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-15
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092005800001, created on 2016-04-05
filed on: 6th, April 2016
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-10-15 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-12: 10.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 12th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bt healthcare LIMITEDcertificate issued on 12/11/14
filed on: 12th, November 2014
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-10-06: 10.00 GBP
filed on: 15th, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-10-06
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-15 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE United Kingdom to Margaret Powell House 417 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 3BN on 2014-09-24
filed on: 24th, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2014
| incorporation
|
Free Download
(7 pages)
|