AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-04-01 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Mullions West End Lane Stoke Poges Slough SL2 4nd to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2020-04-30
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-15
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-08-04: 135.00 GBP
filed on: 30th, August 2017
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 25th, August 2017
| resolution
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-04-09
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-09
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-09: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-31 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-12: 99.00 GBP
capital
|
|
AD01 |
Registered office address changed from 422 Westhorne Avenue London SE9 5LT to Mullions West End Lane Stoke Poges Slough SL2 4nd on 2015-06-12
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-03-31 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-03-31 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mullions West End Lane Stoke Pogues Slough Berkshire SL2 4ND United Kingdom on 2013-04-02
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
CH03 |
On 2013-03-22 secretary's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-03-22 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-03-07 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-10-24
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-07 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 110 Gunnersbury Avenue London W5 4HB on 2011-08-01
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-03-07 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-03-07 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-05-06
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-03-31
filed on: 6th, January 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/11/2008 from 49A high street ruislip middx HA4 7BD
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-11-18 Appointment terminated secretary
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-18 Secretary appointed
filed on: 18th, November 2008
| officers
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-09-10
filed on: 10th, September 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-08-22 Appointment terminated director
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-08-22 Director appointed
filed on: 22nd, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-08-22 Appointment terminated secretary
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-08-22 Secretary appointed
filed on: 22nd, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-08-22 Director appointed
filed on: 22nd, August 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed you clinic LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed you clinic LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(17 pages)
|