CS01 |
Confirmation statement with no updates Saturday 25th November 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th June 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd October 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 25th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 22nd October 2018.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 22nd June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 17 North Drive Littleton Winchester SO22 6QA
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 1st Floor, 18 Hanover Street London W1S 1YN to 93 Water Lane Leeds LS11 5QN on Wednesday 3rd May 2017
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed performance health innovations LIMITEDcertificate issued on 10/04/17
filed on: 10th, April 2017
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st May 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2016
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Monday 28th March 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th March 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th March 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th March 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th March 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 28th March 2015.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed performance health imaging LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 4th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|