CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 29, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 29, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 30, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 12, 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 14, 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 30, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2016
filed on: 10th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2016 new director was appointed.
filed on: 10th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2014
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 25, 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 30, 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 199 Roundhay Road, First Floor, Leeds LS8 5AN. Change occurred on September 30, 2015. Company's previous address: Unit 22 10 Acklam Road London W10 5QZ.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 30, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 22 10 Acklam Road London W10 5QZ. Change occurred on September 19, 2014. Company's previous address: Suite 26, Unimix House Abbey Road Park Royal London NW10 7TR England.
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pruhealth care hub LIMITEDcertificate issued on 09/09/14
filed on: 9th, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 9, 2014
filed on: 9th, September 2014
| resolution
|
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 5th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 20, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|