(AD01) Address change date: 2024/01/02. New Address: Friars Bridge Court 41-43 Blackfriars Road London SE1 8NZ. Previous address: Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ England
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/12/21. New Address: Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ. Previous address: Francis House 9 Kings Head Yard London SE1 1NA England
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 27th, July 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 30th, November 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 15th, October 2021
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 2021/06/29. New Address: Francis House 9 Kings Head Yard London SE1 1NA. Previous address: 2 Portman Street London W1H 6DU England
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/09.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/09 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/09 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 30th, November 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 2019/07/11. New Address: 2 Portman Street London W1H 6DU. Previous address: 4th Floor 1 Kingdom Street London W2 6BD England
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on 2018/04/13.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/13 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/31.
filed on: 31st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/03/31 - the day director's appointment was terminated
filed on: 31st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/13 - the day director's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/13.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 2017/07/01. New Address: 4th Floor 1 Kingdom Street London W2 6BD. Previous address: First Floor, 1 Kingdom Street London W2 6BD England
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/01. New Address: First Floor, 1 Kingdom Street London W2 6BD. Previous address: 4 Devonshire Street London W1W 5DT United Kingdom
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 5th, October 2016
| accounts
|
Free Download
(21 pages)
|
(TM02) 2016/05/24 - the day secretary's appointment was terminated
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 4 Devonshire Street London W1W 5DT. Previous address: C/O the Christie Pathology Partnership Llp 550 Wilmslow Road Manchester M20 4BX United Kingdom
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/27 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/02/27 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/11/04. New Address: 4 Devonshire Street London W1W 5DT. Previous address: 550 Wilmslow Road Withington Manchester M20 4BX
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/16.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/16.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/15 - the day director's appointment was terminated
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/08. New Address: 550 Wilmslow Road Withington Manchester M20 4BX. Previous address: 8 Baden Place Crosby Row London SE1 1YW
filed on: 8th, October 2015
| address
|
Free Download
(2 pages)
|
(TM01) 2015/08/31 - the day director's appointment was terminated
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 3rd, August 2015
| accounts
|
Free Download
(21 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O the Christie Pathology Partnership Llp 550 Wilmslow Road Manchester M20 4BX. Previous address: 8 Baden Place Crosby Row London SE1 1YW England
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/27 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2014/03/05 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/03/05 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/04.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/04.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/03/03 - the day director's appointment was terminated
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/02/17 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/27 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 7th, October 2013
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, April 2013
| resolution
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/27 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2012/11/08.
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 2012/11/08 - the day director's appointment was terminated
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|