(CS01) Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Sep 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 311, 28 Old Brompton Road South Kensington London SW7 3SS England on Thu, 25th Jan 2018 to 304 Fulham Road Chelsea London SW10 9ER
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Sep 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Jul 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 311 28 Old Brompton Road South Kensington London SW7 3SS England on Mon, 28th Nov 2016 to Suite 311, 28 Old Brompton Road South Kensington London SW7 3SS
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 151 Dawes Road Fulham London SW6 7EE England on Fri, 25th Nov 2016 to Suite 311 Old Brompton Road South Kensington London SW7 3SS
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 311 Old Brompton Road South Kensington London SW7 3SS England on Fri, 25th Nov 2016 to Suite 311 28 Old Brompton Road South Kensington London SW7 3SS
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Nov 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed phc (uk) LIMITEDcertificate issued on 16/11/16
filed on: 16th, November 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On Tue, 15th Nov 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Nov 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 49 Stewarts Grove Chelsea London SW3 6PH on Sun, 31st Jul 2016 to 151 Dawes Road Fulham London SW6 7EE
filed on: 31st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Sep 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Level 3 207 Regent Street London W1B 3HH on Wed, 12th Aug 2015 to 49 Stewarts Grove Chelsea London SW3 6PH
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Nov 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed play healthcare uk LIMITEDcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Sep 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 15th May 2014. Old Address: C/O Accounting Contact Coltwood House 2 Tongham Road Runfold Farnham Surrey GU10 1PH England
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 10th Feb 2014. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Sep 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Aug 2013 secretary's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 23rd, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Sep 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 1st Feb 2012. Old Address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 6th Oct 2011. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(20 pages)
|