(AD01) Address change date: 2023/11/28. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
(CH01) On 2023/02/26 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/11/01
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/09/04. New Address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: 94 New Bond Street London W1S 1SJ United Kingdom
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/11/01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 7th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/11/01
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/11/01
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/02/07
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/07
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/07 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/07 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/07 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/07 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/01
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2017/12/22
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/01
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/10/10 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/22 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 16th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/11/01
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/11/15 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/11/01 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/01
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 22650100.00 GBP is the capital in company's statement on 2017/05/29
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, June 2017
| resolution
|
Free Download
(33 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/06/07. New Address: 94 New Bond Street London W1S 1SJ. Previous address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Hill House 1 Little New Street London EC4A 3TR
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 2016/11/01
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2016
| incorporation
|
Free Download
(31 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/10/31
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|