AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom to 4 Pond Green Ruislip HA4 6EW on July 20, 2023
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 25, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 25, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on September 18, 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 25, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 25, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 25, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 6, 2019: 101.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 25, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 25, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on April 21, 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to March 31, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(43 pages)
|