AA |
Full accounts for the period ending 2022/12/31
filed on: 20th, December 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019/09/10
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/09/09
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/15
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/15
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2019/12/30, originally was 2019/12/31.
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/09/09 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019/04/05 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/05
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/05
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/05 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/31.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/31.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078834700002, created on 2018/12/14
filed on: 28th, December 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/15
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/16
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
2017/03/30 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/16
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
2016/06/30 - the day secretary's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/17.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/15 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/08/21. New Address: C/O Abbey Healthcare Sutherland House 70-78 West Hendon Broadway London NW9 7BT. Previous address: C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ England
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/02. New Address: C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ. Previous address: 82-84 Calcutta Road Tilbury Essex RM18 7QJ
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/15 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2014/09/01
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/09/01 - the day secretary's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/15 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/13
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/15 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
2012/11/09 - the day secretary's appointment was terminated
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/11/09
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, April 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2011
| incorporation
|
Free Download
(8 pages)
|