AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 11, 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075768440002, created on August 11, 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, January 2022
| incorporation
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 31, 2021: 110.00 GBP
filed on: 14th, January 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Colman House Station Road Knowle Solihull B93 0HL England to 1st Floor, 20-22 Station Road Knowle Solihull West Midlands B93 0HT on April 9, 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075768440001, created on May 19, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 25, 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from D Thomas, 25 Walton Street London SW3 2HU England to Colman House Station Road Knowle Solihull B93 0HL on March 5, 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Chelsea Private Clinic the Courtyard 250 Kings Road London SW3 5UE England to D Thomas, 25 Walton Street London SW3 2HU on November 14, 2017
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Chelsea Private Clinic the Courtyard 250 Kings Road London SW3 5UE on June 1, 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Unwin Mansion Queen's Club Gardens London W14 9th to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on December 29, 2015
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 24, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 4, 2014. Old Address: 1 Dawson House Walden Street London E1 2BD United Kingdom
filed on: 4th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 26, 2011. Old Address: 49 Northfield Road Barnet Herts EN4 9DW England
filed on: 26th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2011
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|