AA |
Full accounts data made up to March 31, 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3, Chalkmill Drive Chalkmill Drive Enfield Middlesex EN1 1TZ England to Unit 3 Chalkmill Drive Enfield EN1 1TZ on June 27, 2023
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Royal Free London Nhs Foundation Trust Pond Street Hampstead London NW3 2QG United Kingdom to Unit 3, Chalkmill Drive Chalkmill Drive Enfield Middlesex EN1 1TZ on February 28, 2023
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 29, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2021
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 18, 2020
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(21 pages)
|
AP01 |
On November 5, 2019 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 24, 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 5, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On November 5, 2019 - new secretary appointed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from January 31, 2019 to March 31, 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 11, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 21, 2019: 50000.00 GBP
filed on: 2nd, July 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111801200001, created on May 21, 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, July 2018
| resolution
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 25, 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Royal Free London Nhs Foundation Trust Pond Street Hampstead London NW3 2QG on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On June 25, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 25, 2018 - new secretary appointed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 25, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control February 5, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 5, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 31, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2018
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on January 31, 2018: 1.00 GBP
capital
|
|