CS01 |
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed allied health-services LIMITEDcertificate issued on 29/11/23
filed on: 29th, November 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Oct 2023 new director was appointed.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Oct 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 21st Sep 2023. New Address: Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR. Previous address: Office 4, 219 Kensington High Street Kensington London W8 6BD England
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 24th Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 24th Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Feb 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 3rd Feb 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 1st Feb 2023
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 22nd Dec 2022 - the day director's appointment was terminated
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Mon, 21st Nov 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Nov 2022 new director was appointed.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Dec 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 29th Jul 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Jun 2022 - the day director's appointment was terminated
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116965130005, created on Tue, 7th Jun 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(89 pages)
|
MR01 |
Registration of charge 116965130004, created on Tue, 7th Jun 2022
filed on: 13th, June 2022
| mortgage
|
Free Download
(30 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, February 2022
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116965130003, created on Fri, 28th Jan 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Nov 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Nov 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Wed, 29th Sep 2021 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 29th Sep 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 29th Sep 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Oct 2021. New Address: Office 4, 219 Kensington High Street Kensington London W8 6BD. Previous address: Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Sep 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 29th Sep 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 29th Sep 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 29th Sep 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Sep 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Sep 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Sep 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Sep 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, August 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Nov 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Jun 2020 - the day director's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2020
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 16th May 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Feb 2019. New Address: Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX. Previous address: 8 Tiger Court Kings Business Park Prescot Merseyside L34 1BH England
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Nov 2019 to Sun, 31st Mar 2019
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116965130002, created on Fri, 14th Dec 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116965130001, created on Fri, 30th Nov 2018
filed on: 6th, December 2018
| mortgage
|
Free Download
(14 pages)
|
AP01 |
On Mon, 3rd Dec 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2018
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Mon, 26th Nov 2018: 100.00 GBP
capital
|
|