(AA) Micro company accounts made up to 31st March 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th October 2020. New Address: 3 st Anthony's Court 3 st. Anthonys Court Burkes Road Beaconsfield Buckinghamshire HP9 1ER. Previous address: 5 Grange View Hazelmere High Wycombe Buckinghamshire HP15 7HQ England
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th October 2020. New Address: 3 st. Anthony’S Court Burkes Road Beaconsfield Buckinghamshire HP9 1ER. Previous address: 3 st Anthony's Court 3 st. Anthonys Court Burkes Road Beaconsfield Buckinghamshire HP9 1ER England
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 4th June 2019. New Address: 5 Grange View Hazelmere High Wycombe Buckinghamshire HP15 7HQ. Previous address: 47 Lark Vale Aylesbury HP19 0XU
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th March 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th May 2017
filed on: 19th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th March 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th March 2017. New Address: 47 Lark Vale Aylesbury HP19 0XU. Previous address: 1 Dorchester Close Stoke Mandeville Aylesbury Buckinghamshire HP22 5YR United Kingdom
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ppp healthcare solutions LTDcertificate issued on 01/02/17
filed on: 1st, February 2017
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2016
| incorporation
|
Free Download
(35 pages)
|