GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023-10-31 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-10-31
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-10-06
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-10-06
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-03-08
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Change occurred on 2021-03-08. Company's previous address: 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-03-08 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-06
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-06
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-10-06
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-06
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-02-01
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-19
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-06
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-06
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-10-06 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-06
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 High Street Kingston upon Thames Surrey KT1 1EY on 2014-07-10
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-06
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-06
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-06
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-06
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Talisman House Wiggenhall Road Watford Herts WD18 0FL United Kingdom on 2010-09-07
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-06
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-02-12
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-12
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2008
| incorporation
|
Free Download
(13 pages)
|