(AD01) New registered office address W1Health Room 503/5th Floor 162-168 Linen Hall, Regent Street London W1B 5TF. Change occurred on 2023-07-21. Company's previous address: Welbeck Health 11 Welbeck Street London W1G 9XZ England.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-14
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-05-14
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Welbeck Health 11 Welbeck Street London W1G 9XZ. Change occurred on 2022-02-08. Company's previous address: Wellbeck Health 11 Welbeck Street London W1G 9XZ England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Wellbeck Health 11 Welbeck Street London W1G 9XZ. Change occurred on 2022-02-08. Company's previous address: Wellbeck He Alth 11 Welbeck Street London W1G 9XZ England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Wellbeck He Alth 11 Welbeck Street London W1G 9XZ. Change occurred on 2021-06-14. Company's previous address: 79 Lorrimore Road London SE17 3LZ England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-14
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 2nd, September 2020
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2020-08-17
filed on: 26th, August 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, August 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-12-12
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-12 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 79 Lorrimore Road London SE17 3LZ. Change occurred on 2019-12-23. Company's previous address: Wellbeck House 11 Welbeck Street London W1G 9XZ England.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Wellbeck House 11 Welbeck Street London W1G 9XZ. Change occurred on 2018-09-25. Company's previous address: Welbeck House 11 Welbeck Street London W1G 9XA England.
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Welbeck House 11 Welbeck Street London W1G 9XA. Change occurred on 2018-09-06. Company's previous address: 22a Wigmore Street London W1B 2RG.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-07-10
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-09 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-14
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-05-14
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-14
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-17: 1.00 GBP
capital
|
|
(CH01) On 2016-02-15 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-14
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-05-13 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22a Wigmore Street London W1B 2RG. Change occurred on 2014-12-04. Company's previous address: 19 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed first class company solutions LIMITEDcertificate issued on 14/11/14
filed on: 14th, November 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-11-14
filed on: 14th, November 2014
| resolution
|
|
(TM01) Director's appointment was terminated on 2014-11-03
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change occurred on 2014-11-13. Company's previous address: Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-11-13
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-13
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2014
| incorporation
|
|