(TM01) Director's appointment was terminated on Wednesday 15th November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 11th November 2023 director's details were changed
filed on: 11th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 121 Promenade Cheltenham Gloucestershire GL50 1NW. Change occurred on Saturday 11th November 2023. Company's previous address: Pillar & Lucy House Merchants Road Gloucester GL2 5RG England.
filed on: 11th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 11th November 2023 director's details were changed
filed on: 11th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 7th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Pillar & Lucy House Merchants Road Gloucester GL2 5RG. Change occurred on Monday 10th December 2018. Company's previous address: Switch Health 123 the Promenade Cheltenham Gloucestershire GL50 1NW England.
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 18th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Switch Health 123 the Promenade Cheltenham Gloucestershire GL50 1NW. Change occurred on Friday 29th April 2016. Company's previous address: 123 Switch Health 123 Promenade Cheltenham Gloucestershire GL50 1NW England.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 123 Switch Health 123 Promenade Cheltenham Gloucestershire GL50 1NW. Change occurred on Thursday 31st March 2016. Company's previous address: 307/309 Normandy House High Street Cheltenham Gloucestershire GL50 3HW.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 14th September 2015.
filed on: 11th, November 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 7th, October 2015
| resolution
|
Free Download
(13 pages)
|
(AD01) New registered office address 307/309 Normandy House High Street Cheltenham Gloucestershire GL50 3HW. Change occurred on Friday 20th March 2015. Company's previous address: 24 Dunster Road Cheltenham Gloucestershire GL51 0NW.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Tuesday 25th November 2014
filed on: 25th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|
(NEWINC) Company registration
filed on: 2nd, July 2013
| incorporation
|
Free Download
(7 pages)
|