AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/02. New Address: 52 Horseferry Road London SW1P 2AF. Previous address: 32-34 Great Peter Street London SW1P 2DB England
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
2021/03/22 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/25.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/24 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/14. New Address: 32-34 Great Peter Street London SW1P 2DB. Previous address: C/O Sir Andrew Cash Sheffield Teaching Hospital Nhs Trust Herries Road Sheffield S5 7AU
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
2018/12/13 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/13 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/13 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/13 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/13 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/13 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/03.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/09/30 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
2015/11/02 - the day director's appointment was terminated
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/23.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/23.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/16.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/05.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/09/14 - the day director's appointment was terminated
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2015/09/30 - the day director's appointment was terminated
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2015/10/05 - the day director's appointment was terminated
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/21, no shareholders list
filed on: 17th, August 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
2014/06/30 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/21, no shareholders list
filed on: 22nd, September 2014
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2014/04/07.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/12/31 - the day secretary's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/02 from C/O Sir Robert Naylor, Uclh, 250 Euston Road, 2Nd Floor Central London NW1 2PG England
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/07.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/07.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/07.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/07 from Po Box Po Box9551 University Hospitals Birmingham Nhs Foundation Trust Queen Elizabeth Hospital Mindelsohn Way Birmingham B15 2PR
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/21, no shareholders list
filed on: 7th, October 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 5th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/07/21, no shareholders list
filed on: 24th, July 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2012/05/24.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/24.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/24.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/23 from Box Number 146 Cambridge University Hospitals Addenbrooke's Hospital, Hills Road Cambridge CB2 0QQ United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/08/08.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/08.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/08.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/05.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/08/05
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/05.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/08/05 - the day director's appointment was terminated
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2011
| incorporation
|
Free Download
(28 pages)
|