AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th Dec 2022: 518.00 GBP
filed on: 9th, January 2023
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 22nd Mar 2022 - the day secretary's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Mar 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Fri, 28th Jan 2022
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Jan 2022. New Address: Farnham Centre for Health Hale Road Farnham Surrey GU9 9QS. Previous address: Farnham Centre for Health Hale Road Farnham Surrey GU9 9QL England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jan 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jan 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 16th Aug 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 12th Jun 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Jan 2019 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 31st Jul 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Sun, 20th May 2018 - the day secretary's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Jan 2018. New Address: Farnham Centre for Health Hale Road Farnham Surrey GU9 9QL. Previous address: Farnham Hospital Hale Road Farnham Surrey GU9 9QL England
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Jan 2018. New Address: Farnham Hospital Hale Road Farnham Surrey GU9 9QL. Previous address: C/O C/O Downing Street Group Practice 4 Downing Street Farnham Surrey GU9 7PA United Kingdom
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Fri, 27th Oct 2017
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 27th Oct 2017 - the day secretary's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 27th Oct 2017
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 6th Feb 2017 secretary's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 30th Jan 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Oct 2016: 495.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Fri, 31st Mar 2017
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 19th Aug 2016 - the day director's appointment was terminated
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jul 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
(10 pages)
|