CS01 |
Confirmation statement with no updates 5th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed ag pharmahealth LTDcertificate issued on 19/10/22
filed on: 19th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Unit B2 Little Heath Industrial Estate Old Church Road Little Heath Coventry West Midlands CV6 7NB on 18th October 2022 to 124 City Road London EC1V 2NX
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th September 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 076065060001 in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076065060001, created on 8th April 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 28th October 2017 from 29th April 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 15th, April 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|