CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2022
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(15 pages)
|
AP01 |
On June 18, 2022 new director was appointed.
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 18, 2022 new director was appointed.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2022
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 20, 2021 new director was appointed.
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(14 pages)
|
AP01 |
On September 14, 2021 new director was appointed.
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2021
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 22, 2020 new director was appointed.
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
On February 15, 2019 new director was appointed.
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On August 14, 2018 director's details were changed
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, April 2018
|
resolution |
Free Download
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB. Change occurred on October 19, 2017. Company's previous address: 12 Ravensbury Terrace Wandsworth London SW18 4RL United Kingdom.
filed on: 19th, October 2017
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed uk cervical cancer LIMITEDcertificate issued on 09/10/17
filed on: 9th, October 2017
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 5, 2017
filed on: 5th, April 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On March 28, 2017 new director was appointed.
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, March 2017
|
resolution |
Free Download
(22 pages)
|
AP01 |
On March 28, 2017 new director was appointed.
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Ravensbury Terrace Wandsworth London SW18 4RL. Change occurred on January 4, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2016
|
incorporation |
Free Download
(21 pages)
|