(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 3, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 3, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 3, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 26, 2018 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 26, 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 26, 2018 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 6, 2017
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069393760001, created on July 20, 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(19 pages)
|
(AD01) New registered office address 25 Walton Street London SW3 2HU. Change occurred on June 27, 2017. Company's previous address: 126 Southdown Road Harpenden Hertfordshire AL5 1QQ.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 126 Southdown Road Harpenden Hertfordshire AL5 1QQ. Change occurred on August 12, 2015. Company's previous address: C/O Chelsea Private Clinic 250 Kings Road London SW3 5UE England.
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Chelsea Private Clinic 250 Kings Road London SW3 5UE. Change occurred on July 15, 2015. Company's previous address: 42 Donne Place London SW3 2NH.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 23, 2012 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 26, 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 26, 2012. Old Address: 9 the Shrubberies, George Lane South Woodford London E18 1BD United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 19, 2010: 100.00 GBP
filed on: 2nd, December 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 2, 2010. Old Address: 26 Elmfield Road East Finchley London N2 8EB Uk
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2009 Appointment terminated secretary
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2009 Appointment terminated director
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(22 pages)
|