(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jan 2021 to Mon, 31st May 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Jan 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Jan 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Sep 2015: 15.00 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, October 2015
| resolution
|
Free Download
|
(AD01) Address change date: Wed, 2nd Sep 2015. New Address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 1st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(7 pages)
|