(CS01) Confirmation statement with no updates January 17, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 19, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ihealth technology LIMITEDcertificate issued on 30/09/21
filed on: 30th, September 2021
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 3, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 3, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 7, 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 5, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 6, 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 6, 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084552620001, created on November 2, 2017
filed on: 3rd, November 2017
| mortgage
|
Free Download
(17 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 9, 2017 - 0.69 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 13, 2017 - 0.67 GBP
filed on: 17th, February 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, February 2017
| resolution
|
Free Download
|
(SH01) Capital declared on January 13, 2017: 0.73 GBP
filed on: 17th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on December 15, 2016
filed on: 17th, February 2017
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, February 2017
| incorporation
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 44 Park Lane Burton Waters Lincoln LN1 2WP to West Central House West Central Business Park Runcorn Road Lincoln LN6 3QP on August 30, 2016
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 26, 2016
filed on: 26th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 16, 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 16, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Nineten Armstrong House First Avenue Robin Hood Doncaster Yorkshire DN9 3GA to 44 Park Lane Burton Waters Lincoln LN1 2WP on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed highvoltnutrition LIMITEDcertificate issued on 16/05/14
filed on: 16th, May 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 15, 2014: 1.00 GBP
capital
|
|
(CH01) On May 15, 2014 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(36 pages)
|