CS01 |
Confirmation statement with no updates February 13, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 8, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Rosendale Road London SE21 8LF England to 2 Glenmore Road Leicester LE4 9GE on October 18, 2021
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 28, 2019: 200.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 13, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Jacoby Place, Priory Road Edgbaston Birmingham B5 7UN England to 86 Rosendale Road London SE21 8LF on February 20, 2018
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Glenmore Road Leicester LE4 9GE to 4 Jacoby Place, Priory Road Edgbaston Birmingham B5 7UN on June 27, 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 1, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF to 2 Glenmore Road Leicester LE4 9GE on April 18, 2015
filed on: 18th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 18th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2014: 1.00 GBP
capital
|
|
CH01 |
On September 6, 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sandeep ankolekar healthcare services LIMITEDcertificate issued on 07/10/13
filed on: 7th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 7, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(21 pages)
|