AA |
Dormant company accounts made up to December 31, 2022
filed on: 6th, September 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Hedera Road Ravensbank Business Park Redditch B98 9EY. Change occurred on June 18, 2020. Company's previous address: Lakeside 180 Lifford Lane Kings Norton Birmingham West Midlands B30 3NU.
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 22nd, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 13th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2015: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 6th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 29th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 8th, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2014
filed on: 14th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 1st, October 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2014 to March 31, 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 16th, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2013
filed on: 21st, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 10th, September 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed nutrahealth LIMITEDcertificate issued on 18/06/12
filed on: 18th, June 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on June 15, 2012 to change company name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2012
filed on: 2nd, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 16th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2011
filed on: 4th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 15th, September 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2010
filed on: 9th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 8th, October 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to February 9, 2009 - Annual return with full member list
filed on: 9th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2008
filed on: 3rd, November 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to April 14, 2008 - Annual return with full member list
filed on: 14th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 30th, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 30th, November 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed biocare pro-biotic fermentation cultures LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed biocare pro-biotic fermentation cultures LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to February 12, 2007 - Annual return with full member list
filed on: 12th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to February 12, 2007 - Annual return with full member list
filed on: 12th, February 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 1st, November 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 1st, November 2006
|
accounts |
Free Download
(1 page)
|
363a |
Period up to February 3, 2006 - Annual return with full member list
filed on: 3rd, February 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 3, 2006 - Annual return with full member list
filed on: 3rd, February 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2005
filed on: 29th, November 2005
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2005
filed on: 29th, November 2005
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/05 from: the exchange haslucks green road, shirley solihull west midlands B90 2EL
filed on: 19th, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/05 from: the exchange haslucks green road, shirley solihull west midlands B90 2EL
filed on: 19th, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/05 from: the exchange,, huslucks green road,, shirley solihull west midlands B90 2EL
filed on: 13th, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/05 from: the exchange,, huslucks green road,, shirley solihull west midlands B90 2EL
filed on: 13th, September 2005
|
address |
Free Download
(1 page)
|
363a |
Period up to February 15, 2005 - Annual return with full member list
filed on: 15th, February 2005
|
annual return |
Free Download
(6 pages)
|
363a |
Period up to February 15, 2005 - Annual return with full member list
filed on: 15th, February 2005
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 1 shares on February 3, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 7th, June 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on February 3, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 7th, June 2004
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2004
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2004
|
incorporation |
Free Download
(16 pages)
|