AP01 |
New director appointment on 2023/12/13.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/13.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director appointment on 2023/03/31.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/31.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/05/17 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/12/02
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/02.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(35 pages)
|
CH01 |
On 2022/07/01 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/06/30
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/05
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, July 2021
| accounts
|
Free Download
(41 pages)
|
AD01 |
Change of registered address from Haldane Building Singleton Park Swansea SA2 8PP Wales on 2021/07/19 to 252 Cowbridge Road East Cardiff CF5 1GZ
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, July 2020
| accounts
|
Free Download
(38 pages)
|
AD01 |
Change of registered address from Haldane House Singleton Park Swansea SA2 8PP Wales on 2020/06/30 to Haldane Building Singleton Park Swansea SA2 8PP
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Welsh Centre for Burns and Plastic Surgery Heol Maes Eglwys Cwmrhydyceirw Swansea SA6 6NL Wales on 2019/10/29 to Haldane House Singleton Park Swansea SA2 8PP
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, August 2019
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, October 2018
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on 2018/05/01.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/28
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 16th, October 2017
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2017/10/04 to Welsh Centre for Burns and Plastic Surgery Heol Maes Eglwys Cwmrhydyceirw Swansea SA6 6NL
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 4th, January 2017
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/29
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 12th, January 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/29
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 26th, November 2014
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2014/06/23 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/29
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014/06/23 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/07 from 60 Kings Walk Gloucester GL1 1LA
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/06/23 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/07/07
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/06/23 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 5th, December 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/29
filed on: 2nd, July 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/07/01.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/01.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 28th, September 2012
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/06/29
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 16th, December 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/06/29
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 28th, July 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2010/06/29
filed on: 30th, June 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 3rd, November 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return drawn up to 2009/07/01 with complete member list
filed on: 1st, July 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 2nd, October 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to 2008/08/13 with complete member list
filed on: 13th, August 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, April 2008
| incorporation
|
Free Download
(21 pages)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/31 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/31 Director resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/31 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/31 Director resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/31 New secretary appointed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/31 New secretary appointed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/07 from: 60 kings walk gloucester glos GL1 1LA
filed on: 14th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/07 from: 60 kings walk gloucester glos GL1 1LA
filed on: 14th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/07 from: 134 percival road enfield middlesex EN1 1QU
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/07 from: 134 percival road enfield middlesex EN1 1QU
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/07/12 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/12 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/12 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/12 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/12 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/12 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/12 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/12 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(16 pages)
|