AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
24th January 2024 - the day director's appointment was terminated
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd January 2023: 3.00 GBP
filed on: 19th, January 2023
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed community iw health LTDcertificate issued on 19/01/23
filed on: 19th, January 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th February 2021
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 17th February 2021. New Address: Tuppence House Main Road Longfield DA3 7PJ. Previous address: Suite 2D the Links Herne Bay CT6 7GQ England
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078810390002, created on 9th October 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st June 2020. New Address: Suite 2D the Links Herne Bay CT6 7GQ. Previous address: 120 London Road Morden SM4 5AT England
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th June 2017
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th June 2017. New Address: 120 London Road Morden SM4 5AT. Previous address: 126 Sandy Lane South Wallington Surrey SM6 9NR
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th June 2016 with full list of members
filed on: 23rd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd July 2016: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 078810390001, created on 29th April 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th June 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 28th April 2015. New Address: 126 Sandy Lane South Wallington Surrey SM6 9NR. Previous address: Flat 82 Cannon Court 91 Manor Road Wallington Surrey SM6 0AR
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th June 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 24th December 2011 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 29th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|