(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Thursday 31st March 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(13 pages)
|
(TM02) Secretary appointment termination on Friday 12th March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 24th February 2021 - new secretary appointed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, February 2021
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 068532640003, created on Tuesday 11th September 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068532640002, created on Friday 9th February 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th March 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from The Health Centre Carfax Street Swindon Wiltshire SN1 1ED to Sparcells Surgery Midwinter Close Peatmoor Swindon SN5 5AN on Tuesday 19th July 2016
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Wednesday 1st April 2015.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 31st March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(11 pages)
|
(AP03) On Wednesday 19th November 2014 - new secretary appointed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 19th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st July 2014.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 20th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|
(TM01) Director appointment termination date: Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Wednesday 20th March 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, January 2013
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, January 2013
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 3rd December 2012.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 20th March 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Sunday 20th March 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 20th March 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(7 pages)
|
(CH03) On Friday 1st January 2010 secretary's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, July 2009
| resolution
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, July 2009
| incorporation
|
Free Download
(26 pages)
|
(CERTNM) Company name changed carfax health two COMMUNITY INTEREST COMPANYcertificate issued on 16/04/09
filed on: 11th, April 2009
| change of name
|
Free Download
(4 pages)
|