AA |
Small company accounts for the period up to 2022-12-31
filed on: 11th, May 2023
| accounts
|
Free Download
(23 pages)
|
CAP-SS |
Solvency Statement dated 12/04/23
filed on: 12th, April 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, April 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2023-04-12: 8731885.00 USD
filed on: 12th, April 2023
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 12th, April 2023
| capital
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-01-23) of a secretary
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2021-09-12 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 25th, August 2021
| accounts
|
Free Download
(23 pages)
|
CAP-SS |
Solvency Statement dated 30/06/21
filed on: 8th, July 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, July 2021
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2021-07-08: 8731885.00 USD
filed on: 8th, July 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 8th, July 2021
| capital
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2021
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, April 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-03-25
filed on: 3rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-25
filed on: 3rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-25
filed on: 3rd, April 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-03-16
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/12/20
filed on: 28th, January 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-01-28: 8731885.00 USD
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 28th, January 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-12-31: 8731885.00 USD, 1.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 28th, January 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 25th, January 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-12-18: 1.00 GBP, 100.00 USD
filed on: 25th, January 2021
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-10
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-10-07 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 6th, October 2019
| accounts
|
Free Download
(19 pages)
|
AUD |
Auditor's resignation
filed on: 14th, February 2019
| auditors
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-21
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2018
| resolution
|
Free Download
(38 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Moorcrofts Llp Solicitors Mere Park Dedmere Road Marlow SL7 1PB. Change occurred on 2017-08-31. Company's previous address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-24
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-11
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 1st, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-19
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-11: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-19
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 23rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2012-08-31 (was 2012-12-31).
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012-06-28 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-19
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-09-19
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-19
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-06-26 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed centrilhealth uk LIMITEDcertificate issued on 07/09/11
filed on: 7th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-09-07
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2011-09-07
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-07
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crossco (1250) LIMITEDcertificate issued on 06/09/11
filed on: 6th, September 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed centrilheath uk LIMITEDcertificate issued on 06/09/11
filed on: 6th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-09-05
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(15 pages)
|