(AA) Small company accounts for the period up to 2021-12-31
filed on: 17th, October 2023
| accounts
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD. Change occurred on 2022-02-08. Company's previous address: Healthaid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, November 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, November 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-05
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-05
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-05
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yr live LIMITEDcertificate issued on 18/11/21
filed on: 18th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-25
filed on: 25th, July 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, July 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 4th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-01-17 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-01 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-19: 100.00 GBP
capital
|
|
(CH01) On 2015-04-01 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-04-01 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2014-12-31
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD. Change occurred on 2015-04-09. Company's previous address: 49a High Street Ruislip Middlesex HA4 7BD.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-28
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-28
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-28: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 20th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-28
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Studio B01/B02 the Biscuit Factory 100 Clements Road London SE16 4DG on 2013-02-11
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-01-27 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-01-27 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 9th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-28
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 3 Chapel Court Chapel Street Bristol Avon BS2 0UL England on 2011-10-07
filed on: 7th, October 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 14th, July 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-01-01 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-28
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 7th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-28
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3, Chapel Court Chapel Street Bristol Avon BS2 0UL England on 2010-02-10
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009-11-25 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Winterstoke Centre Unit 5 Lynwood Road Bristol Avon BS3 3HH United Kingdom on 2009-11-25
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009-11-12 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 1st, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(13 pages)
|