CS01 |
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 320 City Road London EC1V 2NZ England on Wed, 4th Dec 2019 to 10 Shepherds Close Uxbridge UB8 2EZ
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Dec 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Jul 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 312 153-159 Bow Road London E3 2SE England on Mon, 11th Jun 2018 to 320 City Road London EC1V 2NZ
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Shepherds Close, Cowley, Uxbridge, Middlesex UB8 2EZ on Mon, 19th Dec 2016 to Unit 312 153-159 Bow Road London E3 2SE
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Dec 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Dec 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Dec 2011
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Dec 2010
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2009
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 18th Dec 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 3rd, March 2010
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 9th Jan 2009 Director appointed
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed perpertual healthcare LIMITEDcertificate issued on 24/12/08
filed on: 24th, December 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Sun, 21st Dec 2008 Appointment terminated secretary
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 21st Dec 2008 Appointment terminated director
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 21st Dec 2008 Appointment terminated director
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(15 pages)
|