(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O 15 Old Turnpike Fareham PO16 7HB. Change occurred on Thursday 16th March 2023. Company's previous address: Bank House Southwick Square Southwick West Sussex BN42 4FN England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Wednesday 31st July 2019. Originally it was Sunday 28th July 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Bank House Southwick Square Southwick West Sussex BN42 4FN. Change occurred on Wednesday 25th April 2018. Company's previous address: International House 776-778 Barking Road Barking London E13 9PJ United Kingdom.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address International House 776-778 Barking Road Barking London E13 9PJ. Change occurred on Monday 27th February 2017. Company's previous address: Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ. Change occurred on Tuesday 20th September 2016. Company's previous address: 25 Carlyle Square London SW3 6EY England.
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 12th September 2016 secretary's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Carlyle Square London SW3 6EY. Change occurred on Monday 23rd May 2016. Company's previous address: 14 Neville Terrace London SW7 3AT.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Tuesday 28th July 2015, originally was Friday 31st July 2015.
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the infusion clinic LTDcertificate issued on 12/03/14
filed on: 12th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 11th March 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Current accounting period shortened to Thursday 31st July 2014, originally was Wednesday 31st December 2014.
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(8 pages)
|