AA |
Micro company accounts made up to 2023-09-30
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-06-08
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 2nd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-06-08
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 2nd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-06-08
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-06-08
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-06-08
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-12-31
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-31
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-07-23
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-23
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-08
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-06-08
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-08 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-08 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-08
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2018-06-12
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-08
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-06-08 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-09: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-27 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-05: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Citygate House 246-250 Romford Road Stratford London E7 9HZ to 1St Floor Healthaid House Marlborough Hill Harrow HA1 1UD on 2015-04-09
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-09-30
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2014-06-30 to 2014-09-30
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-27 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-03-03
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-03
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom on 2013-10-09
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(29 pages)
|