(CS01) Confirmation statement with no updates 23rd October 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed interperm healthcare LTDcertificate issued on 09/08/22
filed on: 9th, August 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Orega Offices 33 Colston Avenue Bristol Avon United Kingdom on 31st October 2021 to Orega Offices 70 Gracechurch Street London EC3V 0HR
filed on: 31st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Orega Offices 33 Colston Avenue Bristol BS1 4UA England on 14th May 2021 to Orega Offices 33 Colston Avenue Bristol Avon
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Eagle House 33 Colston Avenue Bristol BS1 4AU England on 13th May 2021 to Orega Offices 33 Colston Avenue Bristol BS1 4UA
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Eagle House Bristol Avon BS1 4AU United Kingdom on 4th March 2021 to 10 Thomas Way Stapleton Bristol BS16 1WT
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Thomas Way Stapleton Bristol BS16 1WT England on 4th March 2021 to Eagle House 33 Colston Avenue Bristol BS1 4AU
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Victoria Street Victoria Street Bristol BS1 6BN England on 22nd February 2021 to 33 Eagle House Bristol Avon BS1 4AU
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 28th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 25th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 21st May 2018, company appointed a new person to the position of a secretary
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box BS1 6BN 10 Victoria Street 10 Victoria Street Bristol, BS1 6BN Avon BS1 6BN United Kingdom on 23rd April 2018 to 10 Victoria Street Victoria Street Bristol BS1 6BN
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Victoria Street Bristol Avon United Kingdom on 20th April 2018 to PO Box BS1 6BN 10 Victoria Street 10 Victoria Street Bristol, BS1 6BN Avon BS1 6BN
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brunel House 15th Floor 2 Fitzalan Road Cardiff CF24 0EB United Kingdom on 12th April 2018 to 10 Victoria Street Bristol BS1 6BN
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Victoria Street Bristol BS1 6BN England on 12th April 2018 to 10 Victoria Street Bristol Avon
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Victoria Street Bristol Avon England on 12th April 2018 to 10 Victoria Street Bristol Avon
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on 11th April 2018 to the position of a member
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2017
| incorporation
|
Free Download
(10 pages)
|