AA |
Micro company accounts made up to 2023-02-28
filed on: 23rd, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2022-05-19
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-24
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-24
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020-12-21 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 131 Bedford Court Mansions Adeline Place London WC1B 3AH England to Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 2020-12-21
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-23
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-23
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3 47Knightsdale Road Ipswich Suffolk IP1 4JJ to Flat 131 Bedford Court Mansions Adeline Place London WC1B 3AH on 2015-11-30
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-27 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-27: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-11-27
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-27
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-27
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-01 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-19
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-05
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-04
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-01 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-02: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-12-01 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-12-01, no shareholders list
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 10th, November 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-12-01 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 12th, October 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Northlands Barn Priory Lane Hintlesham Ipswich Suffolk IP8 3NX on 2010-10-08
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed private doctor plan LTDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-09-06
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, September 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-12-22
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-12-22
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-12-01 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(12 pages)
|