AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 065043150002 satisfaction in full.
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th February 2023.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, December 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, November 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 1st November 2021
filed on: 26th, November 2021
| capital
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: Friday 12th November 2021) of a secretary
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 20th March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 20th March 2019 secretary's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 17th January 2019
filed on: 17th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
Termination of appointment as a secretary on Wednesday 14th November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Saturday 31st March 2018).
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st February 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 21st February 2017 secretary's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065043150002, created on Friday 19th January 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 065043150001, created on Monday 20th November 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(43 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 7th January 2013) of a secretary
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th January 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th May 2012.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 4th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 24th January 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On Monday 24th January 2011 secretary's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th February 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 11th, March 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2009
filed on: 8th, October 2009
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, August 2009
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed stoke newington surgery LIMITEDcertificate issued on 20/08/09
filed on: 18th, August 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/08/2009 from, 18 forty avenue, wembley, middlesex, HA9 8JP
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2009
| gazette
|
Free Download
(1 page)
|
288a |
On Tuesday 1st April 2008 Director appointed
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 27th March 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(16 pages)
|