(CS01) Confirmation statement with no updates 2024-01-09
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-07-27
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-05-31
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-09
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2022-12-31 to 2023-06-30
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2022-02-08
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105322970003 in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-06
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, July 2021
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2021-06-14
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 2021-06-14 - new secretary appointed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-06-14
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-03-31
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-05
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2020-09-15
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-18
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, September 2019
| accounts
|
Free Download
(50 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 9th, September 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 9th, September 2019
| other
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-05-01
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-18
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-11-30
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 7th, August 2018
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 105322970003, created on 2018-06-14
filed on: 19th, June 2018
| mortgage
|
Free Download
(50 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-06-04
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-12-21
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-01-05
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-18
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-08-07
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2017
| resolution
|
Free Download
|
(MR04) Satisfaction of charge 105322970001 in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 105322970002 in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-04-05
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-04-05
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-05
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Vine Street London W1J 0AH United Kingdom to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2017-04-19
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-04-05
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-04-05
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-05
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017-04-05 - new secretary appointed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105322970002, created on 2017-02-17
filed on: 27th, February 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 105322970001, created on 2017-02-17
filed on: 24th, February 2017
| mortgage
|
Free Download
(47 pages)
|
(AP01) New director was appointed on 2017-02-03
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2016
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2016-12-19: 100.00 GBP
capital
|
|