(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th February 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th February 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th March 2019
filed on: 14th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th March 2016: 20000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 5th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 19th January 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd February 2015: 20000.00 GBP
filed on: 21st, February 2015
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 6th September 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Easternville Gardens Newbury Park Ilford Essex IG2 6AB United Kingdom on 9th September 2014 to 74 Chambers Lane London NW10 2RN
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AP04) On 9th March 2014, company appointed a new person to the position of a secretary
filed on: 9th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th March 2014
filed on: 9th, March 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed xuhealthe LIMITEDcertificate issued on 11/02/14
filed on: 11th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 7th February 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(45 pages)
|