PSC07 |
Cessation of a person with significant control May 5, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 5, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 5, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 074632290003, created on May 9, 2023
filed on: 15th, May 2023
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074632290005, created on May 9, 2023
filed on: 15th, May 2023
| mortgage
|
Free Download
(67 pages)
|
CERTNM |
Company name changed medipass healthcare LIMITEDcertificate issued on 01/03/23
filed on: 1st, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control September 8, 2020
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 8, 2020
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2021
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, April 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074632290002, created on March 31, 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: November 27, 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 27, 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074632290001, created on December 5, 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on July 1, 2016: 5997.00 GBP
filed on: 23rd, February 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 24, 2016
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 20, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Federica Vitale First Floor 67 Upper Berkeley Street London W1H 7QX to First Floor 67 Upper Berkeley Street London W1H 7QX on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 20, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 16, 2015: 3477.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 20, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 18, 2013. Old Address: the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 20, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 19, 2012: 3477.00 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 8, 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 19, 2012: 3477.00 GBP
filed on: 13th, December 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2011: 1000.00 GBP
filed on: 7th, April 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 23rd, March 2011
| resolution
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(8 pages)
|