(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 24, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 27, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 17, 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 17, 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 17, 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 17, 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from June 30, 2020 to May 31, 2020
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Broadgate Tower Moreways Healthcare Limited 12th Floor, 20 Primrose Street London EC2A 2EW. Change occurred on February 18, 2020. Company's previous address: 19 Falkland Avenue Finchley London N3 1QR England.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Falkland Avenue Finchley London N3 1QR. Change occurred on October 15, 2018. Company's previous address: Galla House 695 High Road North Finchley London N12 0BT.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 11, 2014: 300.00 GBP
filed on: 17th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 11, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on December 2, 2013. Old Address: Suite 101 24-26 Arcadia Avenue London N3 2JU
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 19, 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 9, 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 17, 2010 new director was appointed.
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 14, 2010. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 14, 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|