CS01 |
Confirmation statement with no updates 2023/10/27
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/10/27
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2022/06/01.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/27
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/02
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 9th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/20
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2020/01/20
filed on: 11th, May 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020/02/14 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/14 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/11. New Address: 337 Athlon Road Wembley HA0 1EF. Previous address: 13 Montpelier Avenue Bexley Kent DA5 3AP England
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/21
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2020/01/21 - the day secretary's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/01/21 - the day director's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/21
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/21.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/01/31. Originally it was 2019/08/31
filed on: 20th, January 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/24
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/01
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/24
filed on: 1st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/24
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/24
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2019/12/24
filed on: 24th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/12/24
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/17
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/19. New Address: 13 Montpelier Avenue Bexley Kent DA5 3AP. Previous address: Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/17
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 6th, June 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/17
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/11/17
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/17 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2015/08/31, originally was 2015/11/30.
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed transglobal healthcare LTDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2014
| incorporation
|
Free Download
(44 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2014/11/17
capital
|
|