CS01 |
Confirmation statement with no updates November 27, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 10th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 1 Think Tank Ruston Way Lincoln LN6 7FL England to Tower House Lucy Tower Street Lincoln LN1 1XW on April 2, 2021
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from B15 the Terrace Grantham Street Lincoln LN2 1BD England to Office 1 Think Tank Ruston Way Lincoln LN6 7FL on December 20, 2020
filed on: 20th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On December 20, 2020 director's details were changed
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2020 director's details were changed
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2020 director's details were changed
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2020
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2020
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2020 director's details were changed
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 19th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 26, 2019
filed on: 27th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2019 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2019 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2019 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 26, 2019
filed on: 27th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to B15 the Terrace Grantham Street Lincoln LN2 1BD on June 29, 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 2nd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 6, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 20, 2015 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2015 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2015 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 7, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on May 21, 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 24, 2014
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 9, 2014. Old Address: 35a Rydal Road London SW16 1QF United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on December 19, 2013: 100.00 GBP
capital
|
|