AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, November 2023
| accounts
|
Free Download
(184 pages)
|
AP03 |
On Friday 10th February 2023 - new secretary appointed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 10th February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on Thursday 5th May 2022
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, November 2021
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, November 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed peak health solutions LIMITEDcertificate issued on 12/11/21
filed on: 12th, November 2021
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Thursday 30th June 2022
filed on: 11th, November 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
On Wednesday 10th November 2021 - new secretary appointed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Holly Bank Glossop Derbyshire SK13 8TS to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on Wednesday 10th November 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 5th July 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th July 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 1st July 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 1st July 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 15th May 2012 from 31 Wellington Road Nantwich Cheshire CW5 7ED
filed on: 15th, May 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 1st July 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, April 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 14th, April 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, April 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 1st July 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 1st February 2010 from 18 Holly Bank Manor Croft Glossop Derbyshire SK13 8TS
filed on: 1st, February 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th June 2010, originally was Saturday 31st July 2010.
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 11th November 2009
filed on: 9th, January 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 26th November 2009
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th November 2009.
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 26th November 2009
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 26th November 2009 from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th November 2009.
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gdco 77 LIMITEDcertificate issued on 22/11/09
filed on: 22nd, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, November 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2009
| incorporation
|
Free Download
(18 pages)
|