(AA) Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-18
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-06-18
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kanu healthcare LIMITEDcertificate issued on 18/02/22
filed on: 18th, February 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-18
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-18
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-18
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 100 Harmsworth Crescent Hove Brighton BN3 8BU. Change occurred on 2018-06-22. Company's previous address: Ground Floor 19 New Road Brighton BN1 1UF United Kingdom.
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-06-22 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-06-22 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-18
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2018-01-31 (was 2018-03-31).
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 12th, June 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-01
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-01
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(37 pages)
|