TM01 |
Director appointment termination date: February 1, 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(15 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, December 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, December 2021
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 6, 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: July 31, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England to Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT on January 21, 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
AP03 |
On January 2, 2018 - new secretary appointed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 2, 2018
filed on: 31st, March 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On November 21, 2017 - new secretary appointed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 21, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD to Hamilton House Mabledon Place London WC1H 9BB on November 24, 2017
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to May 20, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 20, 2016: 500.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2016
| resolution
|
Free Download
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 20, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 22, 2015: 500.00 GBP
capital
|
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 26, 2014. Old Address: 6-9 Timber Street London EC1Y 0TQ
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 20, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 22, 2012
filed on: 22nd, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 22, 2012
filed on: 22nd, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 20, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 20, 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed premier healthy computing LIMITEDcertificate issued on 31/03/10
filed on: 31st, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 20, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 29th, June 2009
| accounts
|
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from May 20, 2009 to May 20, 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 29th, June 2009
| capital
|
Free Download
(2 pages)
|
288a |
On June 3, 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 3, 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On June 3, 2009 Secretary appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 3, 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On June 3, 2009 Appointment terminated secretary
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 3, 2009 Appointment terminated director
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 3, 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2009
| incorporation
|
Free Download
(31 pages)
|