CS01 |
Confirmation statement with updates Sun, 18th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Feb 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 20th Feb 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 8th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Mar 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 26th Jun 2017
filed on: 26th, June 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, June 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 21 East Street Bromley Kent BR1 1QE on Wed, 13th Jul 2016 to Northside House 69 Tweedy Road Bromley Kent BR1 3WA
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ on Thu, 9th Oct 2014 to 21 East Street Bromley Kent BR1 1QE
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Feb 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Feb 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 17th Feb 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Feb 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed health partners LTDcertificate issued on 11/10/11
filed on: 11th, October 2011
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on Mon, 10th Oct 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 11th, October 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Feb 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 19th Aug 2010. Old Address: 68 Great Woodcote Park Purley CR8 3QR England
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Jul 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 1st Jul 2010. Old Address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jul 2010 new director was appointed.
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Jul 2010: 99.00 GBP
filed on: 1st, July 2010
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 5th, March 2010
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/2009 from suite b, 29 harley street london W1G 9QR united kingdom
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2009
| incorporation
|
Free Download
(9 pages)
|