CH01 |
On 2023-09-25 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-09-30
filed on: 5th, May 2023
| accounts
|
Free Download
(31 pages)
|
AP03 |
Appointment (date: 2022-08-05) of a secretary
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-08-05
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-09-30
filed on: 21st, April 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to 2020-09-30
filed on: 29th, April 2021
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2021-01-18
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-09-30
filed on: 29th, June 2020
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 21st, February 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-12-23: 490100.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-09-30: 200100.00 GBP
filed on: 20th, January 2020
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2018-09-30
filed on: 7th, March 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-09-30
filed on: 12th, February 2018
| accounts
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2017-07-14: 223100.00 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, August 2017
| resolution
|
Free Download
(31 pages)
|
AA |
Group of companies' accounts made up to 2016-09-30
filed on: 25th, June 2017
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 2017-04-07 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-07
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, December 2016
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, December 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-21
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2015-09-30
filed on: 13th, April 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 1st, April 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2016-02-01 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-08
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2014-09-30
filed on: 19th, June 2015
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2015-03-17 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH03 |
On 2015-03-17 secretary's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On 2015-03-17 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-18
filed on: 30th, April 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2015-03-17 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AD01 |
New registered office address 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Change occurred on 2015-04-17. Company's previous address: 49a High Street Ruislip Middlesex HA4 7BD.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-09-30
filed on: 8th, May 2014
| accounts
|
Free Download
(16 pages)
|
AP03 |
Appointment (date: 2014-03-25) of a secretary
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-18
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2012-09-30
filed on: 18th, June 2013
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, March 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-18
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-04-30 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2010-09-30
filed on: 17th, May 2012
| accounts
|
Free Download
(16 pages)
|
AA |
Group of companies' accounts made up to 2011-09-30
filed on: 17th, May 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-18
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2011-03-31 to 2010-09-30
filed on: 12th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-18
filed on: 21st, March 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, June 2010
| resolution
|
|
SH01 |
Statement of Capital on 2010-05-26: 250100.00 GBP
filed on: 16th, June 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, June 2010
| resolution
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2010
| capital
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, June 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tealmate LIMITEDcertificate issued on 08/06/10
filed on: 8th, June 2010
| change of name
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-31
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2010-03-30
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2010
| incorporation
|
Free Download
(44 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|