TM02 |
Mon, 11th Dec 2023 - the day secretary's appointment was terminated
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, September 2023
| accounts
|
Free Download
(58 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, August 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 17th, August 2023
| other
|
Free Download
(3 pages)
|
TM01 |
Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Nov 2022 new director was appointed.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 17th, October 2022
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, October 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, October 2022
| other
|
Free Download
(3 pages)
|
TM01 |
Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Dec 2021 new director was appointed.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 2nd, June 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, June 2021
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 2nd, June 2021
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091822310003, created on Thu, 15th Apr 2021
filed on: 22nd, April 2021
| mortgage
|
Free Download
(14 pages)
|
AP01 |
On Tue, 19th Jan 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2021
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 13th, November 2020
| accounts
|
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 13th, November 2020
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 24th, September 2020
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 10th, September 2019
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 16th, August 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, August 2019
| accounts
|
Free Download
(38 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, August 2017
| resolution
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 091822310002, created on Wed, 26th Jul 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(30 pages)
|
TM01 |
Wed, 26th Jul 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(30 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2016. New Address: C/O C/O Prescient Healthcare Group Ltd 97-107 Uxbridge Road London W5 5TL. Previous address: Cp House 97-107 Uxbridge Road Ealing London W5 5TL
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 31st Oct 2015 to Thu, 31st Dec 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 5th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 2026320.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 2001320.00 GBP
filed on: 8th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, December 2014
| resolution
|
|
MR01 |
Registration of charge 091822310001, created on Thu, 4th Dec 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(24 pages)
|
AP01 |
On Mon, 20th Oct 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 20th Oct 2014
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 21st Oct 2014 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Oct 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 21st Oct 2014 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Nov 2014. New Address: Cp House 97-107 Uxbridge Road Ealing London W5 5TL. Previous address: C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
filed on: 6th, November 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 1.00 GBP
capital
|
|