(AA) Micro company accounts made up to 2022-11-30
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-06-04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-06-04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-05-14
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-02
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 207 Romer House Lewisham High Street London SE13 6EE. Change occurred on 2019-09-05. Company's previous address: Suite 207 Romer House Lewisham High Street 132 Lewisham High Street London SE13 6EE England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 207 Romer House Lewisham High Street 132 Lewisham High Street London SE13 6EE. Change occurred on 2019-09-05. Company's previous address: Tns House Cray Avenue Orpington BR5 3QB England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-02
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-11-20
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-20
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-02
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 19th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Tns House Cray Avenue Orpington BR5 3QB. Change occurred on 2017-06-04. Company's previous address: 12 Princess Alice Way London SE28 0HQ England.
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-02
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 12 Princess Alice Way London SE28 0HQ. Change occurred on 2016-08-23. Company's previous address: Tms House Cray Avenue Orpington Kent BR5 3LS England.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Tms House Cray Avenue Orpington Kent BR5 3LS. Change occurred on 2016-06-03. Company's previous address: 169 Bellingham Road London SE6 1EQ England.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 169 Bellingham Road London SE6 1EQ. Change occurred on 2016-02-16. Company's previous address: 12 Princess Alice Way London SE28 0HQ.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 12 Princess Alice Way London SE28 0HQ. Change occurred on 2015-09-22. Company's previous address: 1 Bromely Lane. Chislehurst Bromley Lane Chislehurst Kent BR7 6LH England.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Bromely Lane. Chislehurst Bromley Lane Chislehurst Kent BR7 6LH. Change occurred on 2015-09-18. Company's previous address: 12 Princess Alice Way London SE28 0HQ England.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Princess Alice Way London SE28 0HQ. Change occurred on 2015-09-04. Company's previous address: Flat 18 Crompton House County Street London SE1 6AH.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed immaculate healthcare services LIMITED LTDcertificate issued on 16/04/15
filed on: 16th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-19
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed maa squared LIMITEDcertificate issued on 13/11/14
filed on: 13th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|