(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th Jun 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 28th Jun 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 4th Oct 2018
filed on: 4th, October 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 31st Jan 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Feb 2017. New Address: 110 Brooker Road Waltham Abbey Essex EN9 1JH. Previous address: Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF England
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Nov 2015 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed the placement group (primary care) LTDcertificate issued on 21/07/15
filed on: 21st, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
|