(AA) Dormant company accounts made up to December 31, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on February 28, 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 25, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 12, 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 12, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Blade 6th Floor Abbey Square Reading Berkshire RG1 3BE United Kingdom to The Blade 3rd Floor Abbey Square Reading RG1 3BE on January 29, 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
(AP04) On November 16, 2017 - new secretary appointed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA to The Blade 6th Floor Abbey Square Reading Berkshire RG1 3BE on July 21, 2017
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 22, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 20, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 20, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 20, 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 1, 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 20, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 20, 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 20, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed cy health LTDcertificate issued on 07/09/09
filed on: 3rd, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 28, 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed c-y health LIMITEDcertificate issued on 19/02/09
filed on: 17th, February 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On January 20, 2009 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/12/2008 from 5 hillside portbury bristol avon BS20 7UD
filed on: 24th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/11/2008 from la corbiere 44 red lion road chobham woking surrey GU24 8RG united kingdom
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
(288b) On November 3, 2008 Appointment terminated director
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 3, 2008 Appointment terminate, director and secretary
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(15 pages)
|