AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2023
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, August 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 21st August 2023
filed on: 23rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st August 2023
filed on: 23rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Intertrust Corporate Services (Uk) Limited 35 Great St. Helen's London EC3A 6AP England on 31st March 2020 to 1 Bartholomew Lane C/O Intertrust Corporate Services (Uk) Limited London EC2N 2AX
filed on: 31st, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st January 2018
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 35 Great St. Helen's London EC3A 6AP England on 11th January 2017 to C/O Intertrust Corporate Services (Uk) Limited 35 Great St. Helen's London EC3A 6AP
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Elian Corporate Services (Uk) Limited 35 Great St. Helen's London EC3A 6AP England on 28th December 2016 to 35 Great St. Helen's London EC3A 6AP
filed on: 28th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O C/O Elian Corporate Services(Uk) Limited 6th Floor, 11 Old Jewry London EC2R 8DU England on 10th May 2016 to C/O Elian Corporate Services(Uk) Limited 35 Great St. Helens 35 Great St. Helen's London EC3A 6AP
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Elian Corporate Services(Uk) Limited 35 Great St. Helens 35 Great St. Helen's London EC3A 6AP England on 10th May 2016 to C/O Elian Corporate Services (Uk) Limited 35 Great St. Helen's London EC3A 6AP
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Elian Corporate Services (Uk) Limited 11 Old Jewry London EC2R 8DU United Kingdom on 28th October 2015 to C/O C/O Elian Corporate Services(Uk) Limited 6th Floor, 11 Old Jewry London EC2R 8DU
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Elian Corporate Services (Uk) Limited 6th Floor,11 Old Jury London EC2R 8DU United Kingdom on 8th October 2015 to C/O C/O Elian Corporate Services (Uk) Limited 11 Old Jewry London EC2R 8DU
filed on: 8th, October 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2016 to 31st March 2016
filed on: 16th, September 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2015
|
incorporation |
Free Download
(26 pages)
|
CERTNM |
Company name changed apposite healthcare ll member 2 LIMITEDcertificate issued on 15/09/15
filed on: 15th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|