AA |
Small company accounts for the period up to December 31, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
CERTNM |
Company name changed practice labs systems LIMITEDcertificate issued on 28/06/22
filed on: 28th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On April 10, 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 16, 2022) of a secretary
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, November 2021
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, November 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, October 2021
| incorporation
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, October 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 5, 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 5, 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 5, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 19, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 19, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(14 pages)
|
AD02 |
New sail address 9 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX. Change occurred at an unknown date. Company's previous address: 8 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 26, 2019
filed on: 26th, July 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, June 2019
| resolution
|
Free Download
(19 pages)
|
AD01 |
New registered office address 9 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX. Change occurred on November 5, 2018. Company's previous address: 8 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2018
| resolution
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2018
| capital
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 14, 2018) of a secretary
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 14, 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 30, 2017 (was December 31, 2017).
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX. Change occurred on April 24, 2017. Company's previous address: Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address 8 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX. Change occurred at an unknown date. Company's previous address: The Nucleus Brunel Way Dartford DA1 5GA England.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 10, 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 10, 2016 secretary's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 6, 2015: 120.00 GBP
capital
|
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 28, 2015 secretary's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 7, 2014: 210.00 GBP
capital
|
|
AD02 |
New sail address The Nucleus Brunel Way Dartford DA1 5GA. Change occurred at an unknown date. Company's previous address: 27 Walhatch Close Forest Row East Sussex RH18 5GT United Kingdom.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 1, 2013: 210.00 GBP
filed on: 27th, February 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 18, 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 4, 2010) of a secretary
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 4, 2010
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 1, 2009: 100.00 GBP
filed on: 27th, April 2010
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(10 pages)
|
353 |
Location of register of members
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to September 18, 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to September 23, 2008 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to November 7, 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 7, 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On October 1, 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 1, 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 1, 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 1, 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/10/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/10/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2006
| incorporation
|
Free Download
(15 pages)
|