AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on July 19, 2022
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 30, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 22, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 15, 2019
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(11 pages)
|
SH01 |
Capital declared on March 5, 2019: 321385.00 GBP
filed on: 4th, December 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 15, 2018
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 29, 2018
filed on: 23rd, April 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 29, 2018: 271.39 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 15, 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 5, 2017
filed on: 19th, June 2017
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW to Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on June 6, 2017
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, May 2017
| resolution
|
Free Download
|
SH01 |
Capital declared on April 5, 2017: 232.55 GBP
filed on: 29th, April 2017
| capital
|
Free Download
(8 pages)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 16, 2017: 200.00 GBP
filed on: 19th, February 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 15, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 31, 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2015
filed on: 29th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 2, 2015: 100.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 89 South Ferry Quay Liverpool L3 4EW on November 24, 2015
filed on: 24th, November 2015
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed INNOV8 health solutions LIMITEDcertificate issued on 18/11/15
filed on: 18th, November 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 18th, November 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 25, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 25, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on March 25, 2015: 2.00 GBP
capital
|
|