RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th April 2017.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st July 2017.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th April 2017.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 26th October 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th May 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address King's College Hospital Haematology - Bessemer Wing Denmark Hill London SE5 9RS. Change occurred on Thursday 19th November 2015. Company's previous address: Haematology Bessemer Wing Denmark Hill London SE5 9RS.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 25th October 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 23rd January 2015.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd January 2015.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 25th October 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 26th April 2014
filed on: 26th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 26th April 2014
filed on: 26th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 25th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Wednesday 31st October 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 21st October 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 30th September 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 30th September 2012 secretary's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 30th September 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 16th November 2012 from the Rayne Institute Kings College Hospital 123 Coldharbour Lane London SE5 9NU England
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2011
| incorporation
|
Free Download
(27 pages)
|