(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 40B Heronsgate Road Chorleywood Hertfordshire WD3 5BL. Change occurred on January 25, 2024. Company's previous address: 40B 40B Heronsgate Road Chorleywood Hertfordshire WD3 5BL United Kingdom.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 40B 40B Heronsgate Road Chorleywood Hertfordshire WD3 5BL. Change occurred on January 25, 2024. Company's previous address: 40B Heronsgate Rd 40B Heronsgate Rd, Chorleywood Herts Hertfordshire WD3 5BL United Kingdom.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 2, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates December 2, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to December 31, 2021 (was March 31, 2022).
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, December 2021
| resolution
|
Free Download
(4 pages)
|
(AD01) New registered office address 40B Heronsgate Rd 40B Heronsgate Rd, Chorleywood Herts Hertfordshire WD3 5BL. Change occurred on December 2, 2021. Company's previous address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD.
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 2, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 2, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 2, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 2, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 2, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 2, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 2, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 2, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 2, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 2, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087982600007, created on June 8, 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087982600008, created on June 8, 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 087982600006, created on September 4, 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 087982600005, created on September 4, 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Change occurred on May 12, 2015. Company's previous address: 49a High Street Ruislip Middlesex HA4 7BD.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 29, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 087982600002
filed on: 22nd, April 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 087982600001
filed on: 22nd, April 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087982600003
filed on: 12th, April 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 087982600004
filed on: 12th, April 2014
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(44 pages)
|