(AA) Full accounts for the period ending 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(40 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 22nd, November 2022
| accounts
|
Free Download
(36 pages)
|
(AD01) Change of registered address from 55 1st Floor King William Street London EC4R 9AD England on 2022/04/29 to 1st Floor 55 King William Street London EC4R 9AD
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Priory House Station Road Redhill RH1 1PE England on 2022/04/28 to 55 1st Floor King William Street London EC4R 9AD
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Wilson Street London EC2A 2BB England on 2022/03/24 to Priory House Station Road Redhill RH1 1PE
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 26th, May 2021
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on 2021/02/26.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/02/12
filed on: 12th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 082338430002, created on 2020/10/21
filed on: 21st, October 2020
| mortgage
|
Free Download
(26 pages)
|
(TM02) Secretary's appointment terminated on 2019/07/24
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/12
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/12.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 26th, April 2019
| accounts
|
Free Download
(24 pages)
|
(AUD) Resignation of an auditor
filed on: 22nd, November 2018
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 18th, June 2018
| accounts
|
Free Download
(23 pages)
|
(MR04) Charge 082338430001 satisfaction in full.
filed on: 12th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2017/07/28 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 4th, May 2017
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 1st, October 2016
| accounts
|
Free Download
(23 pages)
|
(AD01) Change of registered address from 90 Fetter Lane London EC4A 1EN England on 2016/08/08 to 69 Wilson Street London EC2A 2BB
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/06/23
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/06/23
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/23.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/06/23
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/02/10
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/05/24
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 - 22 Bedford Row London WC1R 4JS on 2016/03/03 to 90 Fetter Lane London EC4A 1EN
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AP03) On 2016/02/25, company appointed a new person to the position of a secretary
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2016/02/25
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/28
filed on: 3rd, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 69025001.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed heathview trading LIMITEDcertificate issued on 05/05/15
filed on: 5th, May 2015
| change of name
|
Free Download
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 69025001.00 GBP is the capital in company's statement on 2015/04/29
filed on: 1st, May 2015
| capital
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 1st, May 2015
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, April 2015
| resolution
|
|
(MR01) Registration of charge 082338430001, created on 2015/03/19
filed on: 9th, April 2015
| mortgage
|
Free Download
(26 pages)
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/09/30.
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/16.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/16.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/16.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/16.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/16.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/02/16
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/02/16 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP04) On 2015/02/02, company appointed a new person to the position of a secretary
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 St Thomas Street Bristol BS1 6JS on 2015/02/02 to 20 - 22 Bedford Row London WC1R 4JS
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/28
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/28
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2012
| incorporation
|
Free Download
(22 pages)
|