TM01 |
Director's appointment was terminated on Tuesday 12th September 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address Unit 11, Greenlea Park Prince Georges Road London SW19 2JD. Change occurred on Thursday 1st June 2023. Company's previous address: Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU England.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU. Change occurred on Monday 24th April 2023. Company's previous address: 22a Ives Street London SW3 2nd.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed renal services trading LIMITEDcertificate issued on 12/10/22
filed on: 12th, October 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Friday 9th September 2022.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st October 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, January 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, January 2021
| resolution
|
Free Download
(2 pages)
|
MR04 |
Charge 077002420003 satisfaction in full.
filed on: 15th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077002420004 satisfaction in full.
filed on: 15th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077002420002 satisfaction in full.
filed on: 15th, January 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st December 2020.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st December 2020.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st December 2020.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st December 2020.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 077002420005 satisfaction in full.
filed on: 31st, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 19th March 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, January 2020
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, December 2019
| resolution
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 077002420005, created on Monday 25th September 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 077002420004, created on Tuesday 20th September 2016
filed on: 21st, September 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 077002420003, created on Monday 7th December 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
(25 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077002420002, created on Wednesday 17th December 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 2nd August 2013
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 30th August 2011
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Tuesday 30th August 2011
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 30th August 2011 from 22a Ives Street London SW3 2ND United Kingdom
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 30th August 2011 from 78 Buckingham Gate London SW1E 6PE United Kingdom
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Tuesday 31st July 2012.
filed on: 13th, July 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2011
| incorporation
|
|