AA |
Micro company accounts made up to 30th June 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd February 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd February 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th June 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 4th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 4th June 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 4th June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd July 2016: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th August 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 21st May 2015 to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th July 2013: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 3rd March 2010
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(12 pages)
|