GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, March 2025
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
23rd April 2021 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th February 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
15th January 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 1.00 GBP
capital
|
|
CH01 |
On 11th April 2015 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th April 2015 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th April 2015 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th April 2015 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th February 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: 27th April 2015. New Address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: 49a High Street Ruislip Middlesex HA4 7BD
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
15th October 2014 - the day director's appointment was terminated
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2014 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd February 2015. New Address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: Lily Hill Court Lily Hill Road Bracknell Berkshire RG12 2SJ
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
6th May 2014 - the day director's appointment was terminated
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th February 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2014 to 31st December 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|