(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 5th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-06-03
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080404270003, created on 2023-05-17
filed on: 26th, May 2023
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-06-03
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021-09-07
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61-63 Alexandra Road Walsall WS1 4DX England to Office 1 21 Hatherton Street Walsall WS4 2LA on 2022-03-21
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-06-03
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080404270002, created on 2020-11-23
filed on: 24th, November 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 19th, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 080404270001 in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-06-01
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-06-03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-06-03
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-01
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Health Centre Wrekin Drive Donnington Telford Shropshire TF2 8EA to 61-63 Alexandra Road Walsall WS1 4DX on 2020-06-02
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-01
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-06-01
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-23
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-04-15 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 9th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019-04-23
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 19th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-04-23
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 25th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-04-23
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 18th, January 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2016-04-24
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 20th, May 2016
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 20th, May 2016
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2016-05-20: 84.15 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 25/04/16
filed on: 20th, May 2016
| insolvency
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-23 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-04-23 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Health Centre Wrekin Drive Donnington Telford Shropshire TF1 8EA to Health Centre Wrekin Drive Donnington Telford Shropshire TF2 8EA on 2014-08-28
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-23 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2014-05-07: 99.98 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080404270001
filed on: 11th, September 2013
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2013-04-23 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, February 2013
| resolution
|
Free Download
(36 pages)
|
(AP03) On 2013-02-20 - new secretary appointed
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 15th, February 2013
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2013-02-11
filed on: 15th, February 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-02-11: 99.98 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2013
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(9 pages)
|