AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-06-12
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2023-06-12
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-06-12
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-15
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address First Floor, Suite a Saracen House Swan Street Old Isleworth TW7 6RJ. Change occurred on 2022-09-27. Company's previous address: Ashley House 2nd Floor 86-94 High Street Hounslow TW3 1NH England.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-09-27 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-27
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-27 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-15
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ashley House 2nd Floor 86-94 High Street Hounslow TW3 1NH. Change occurred on 2022-04-07. Company's previous address: 4th Floor Ashley House 86-94 High Street Hounslow TW3 1NH England.
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-15
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-08-01
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-01
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-19
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-10-05
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Ashley House 86-94 High Street Hounslow TW3 1NH. Change occurred on 2018-10-05. Company's previous address: Suite 1.6 7 st Johns Road Isleworth London TW7 6NH United Kingdom.
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-23
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084734300002 in full
filed on: 22nd, March 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1.6 7 st Johns Road Isleworth London TW7 6NH. Change occurred on 2016-11-09. Company's previous address: 109 Uxbridge Road London W5 5TL.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 084734300001 in full
filed on: 18th, August 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-23: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084734300002, created on 2015-09-22
filed on: 22nd, September 2015
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-05-11) of a secretary
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-01-31
filed on: 20th, February 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 10th, June 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed robin healthcare LTDcertificate issued on 10/06/14
filed on: 10th, June 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-05-01
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-10
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-04
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regus House Knbc Office Victory Way Admirals Park Dartford DA2 6QD on 2013-12-03
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084734300001
filed on: 18th, July 2013
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 111 Park House Uxbridge Road Ealing Middlsex W5 5LB England on 2013-07-09
filed on: 9th, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(7 pages)
|