AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sun, 17th Sep 2023 new director was appointed.
filed on: 19th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Sep 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 20th Sep 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Feb 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jun 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 15th Jan 2021. New Address: 78 York Street London W1H 1DP. Previous address: Dalton House 60 Windsor Avenue London SW19 2RR England
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th Nov 2020. New Address: Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Fri, 9th Nov 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Nov 2018. New Address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU. Previous address: Harford Michaels Kaye Ltd 250 Hendon Way London NW4 3NL England
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Jul 2017. New Address: 250 Hendon Way London NW4 3NL. Previous address: C/O C/O G.A.S. 3-8 Bolsover Street Bolsover Street London W1W 6AB England
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 12th Jul 2017. New Address: Harford Michaels Kaye Ltd 250 Hendon Way London NW4 3NL. Previous address: 250 Hendon Way London NW4 3NL England
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 2nd Oct 2015. New Address: C/O C/O G.A.S. 3-8 Bolsover Street Bolsover Street London W1W 6AB. Previous address: 3-8 Bolsover Street Bolsover Street London W1W 6AB England
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Oct 2015. New Address: C/O C/O G.A.S. 3-8 Bolsover Street Bolsover Street London W1W 6AB. Previous address: C/O Group Anaesthetic Services 19 Bolsover Street London W1W 5NA
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 21st Oct 2014. New Address: C/O Group Anaesthetic Services 19 Bolsover Street London W1W 5NA. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Jun 2014 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 19th Jul 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Jun 2013 with full list of members
filed on: 28th, July 2013
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069451730001
filed on: 29th, June 2013
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 29th Oct 2012. Old Address: 116 Engadine Street London SW18 5DT United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 26th Jun 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Sun, 6th Nov 2011 new director was appointed.
filed on: 6th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Nov 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Tue, 9th Aug 2011 - the day secretary's appointment was terminated
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 6th Jul 2011. Old Address: Fields House 12-13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Sat, 26th Jun 2010
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Jun 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 26th Jun 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2009
| incorporation
|
Free Download
(11 pages)
|