AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023/04/27
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/05/31. New Address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW. Previous address: 1st Floor, Vicarage Lane Health Centre 10 Vicarage Lane London E15 4ES England
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, April 2023
| accounts
|
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/27
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, April 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021/04/27
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, April 2021
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/29
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/06/104.00 GBP
filed on: 11th, September 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/07/01. New Address: 1st Floor, Vicarage Lane Health Centre 10 Vicarage Lane London E15 4ES. Previous address: Lantern Health 236-252 High Street London E15 2JA
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/06/30 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/06/30 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/27
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, January 2020
| accounts
|
Free Download
(12 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/11/07
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/10
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/27
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/01/09.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, January 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2018/07/25
filed on: 16th, November 2018
| capital
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/25
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/27
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/04/27
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/02/23 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/29 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
2015/11/18 - the day director's appointment was terminated
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting reference date changed from 2015/02/28 to 2015/03/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/17. New Address: Lantern Health 236-252 High Street London E15 2JA. Previous address: Lantern Health 236-252 High Street London E15 2JA England
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/17. New Address: Lantern Health 236-252 High Street London E15 2JA. Previous address: 17 Doran Walk London E15 2JL
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/28 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/02/28
filed on: 8th, December 2014
| accounts
|
Free Download
(14 pages)
|
TM01 |
2014/03/31 - the day director's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/28 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, September 2013
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/24.
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/28 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/04/09.
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/08.
filed on: 8th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/28
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, January 2013
| resolution
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 2012/02/28 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
2012/06/07 - the day director's appointment was terminated
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/04/19 - the day director's appointment was terminated
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newham psu CICcertificate issued on 15/08/11
filed on: 15th, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/06/21
change of name
|
|
CONNOT |
Notice of change of name
filed on: 15th, August 2011
| change of name
|
Free Download
(1 page)
|