CS01 |
Confirmation statement with no updates 2023-09-17
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 26th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-17
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-17
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087773160001, created on 2021-08-13
filed on: 23rd, August 2021
| mortgage
|
Free Download
(24 pages)
|
AD01 |
New registered office address Litchurch Plaza Litchurch Lane Derby DE24 8AA. Change occurred on 2021-08-09. Company's previous address: Derwent Business Centre Office 19 Clarke Street Derby DE1 2BU England.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-18
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-25
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-01
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-03
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-03
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Derwent Business Centre Office 19 Clarke Street Derby DE1 2BU. Change occurred on 2019-12-09. Company's previous address: Laurie House Colyear Street Derby DE1 1LA England.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 11th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-18
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-18
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Laurie House Colyear Street Derby DE1 1LA. Change occurred on 2017-07-10. Company's previous address: 45 Craddock Avenue Spondon Derby Derbyshire DE21 7HS.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 23rd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 23rd, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 28th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 28th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-23
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-15
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-18
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-04-23
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-23
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-23
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-22
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-01
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-05
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-05
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-04
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-18
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-03-06
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-03-06
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed healthcare co, names LTDcertificate issued on 06/12/13
filed on: 6th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-12-05
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(21 pages)
|