AA |
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, January 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, January 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2021
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 30th November 2020 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Change occurred on Monday 9th November 2020. Company's previous address: 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT. Change occurred on Thursday 31st October 2019. Company's previous address: The Counting House Dunleavy Drive Cardiff CF11 0SN Wales.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th April 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th April 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th November 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Counting House Dunleavy Drive Cardiff CF11 0SN. Change occurred on Thursday 8th December 2016. Company's previous address: 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 21st, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
96.00 GBP is the capital in company's statement on Saturday 21st November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 9th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 4th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 5th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 19th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 8th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2009
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 12th December 2008 - Annual return with full member list
filed on: 12th, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/06/2008 from 1 st pauls yard silver street newport pagnell buckinghamshire MK16 0EG
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 5th November 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 5th November 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 28th November 2006 - Annual return with full member list
filed on: 28th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 28th November 2006 - Annual return with full member list
filed on: 28th, November 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2005
| incorporation
|
Free Download
(13 pages)
|