AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, August 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, August 2022
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-05-17
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-10
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-16
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 7th, April 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address C/O So Healthy the Atrium Matlock Green Matlock Derbyshire DE4 3BT. Change occurred on 2020-11-06. Company's previous address: Spencer Gardner Dickins Limited 3 Coventry Innovation Village Cheetah Road, Coventry West Midlands CV1 2TL.
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, August 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-09-03
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-03
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, August 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 5th, September 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-26
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-19
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2016-03-11
filed on: 20th, February 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 26th, January 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-01-26: 13.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, September 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-02
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2014-10-14
filed on: 21st, February 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-03-16 director's details were changed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-23
filed on: 2nd, February 2015
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 2014-02-01 director's details were changed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-23
filed on: 10th, February 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, September 2013
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-26
filed on: 26th, July 2013
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2012-12-31
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-12-31 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-23
filed on: 29th, January 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 14th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-23
filed on: 8th, February 2012
|
annual return |
Free Download
(10 pages)
|
CH01 |
On 2011-12-31 director's details were changed
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-09-14: 13.00 GBP
filed on: 7th, October 2011
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 19th, September 2011
|
accounts |
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 2011-01-15
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-23
filed on: 21st, February 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 22nd, September 2010
|
accounts |
Free Download
(4 pages)
|
AP02 |
Appointment (date: 2010-07-09) of a member
filed on: 9th, July 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-09
filed on: 9th, July 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-09
filed on: 9th, July 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2010-01-23 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-01-23 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-01-23 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-23
filed on: 25th, January 2010
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-23
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2009-12-14) of a member
filed on: 14th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-12-14
filed on: 14th, December 2009
|
officers |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 17th, September 2009
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, July 2009
|
resolution |
Free Download
(6 pages)
|
363a |
Period up to 2009-01-23 - Annual return with full member list
filed on: 23rd, January 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 14th, October 2008
|
accounts |
Free Download
(4 pages)
|
288a |
On 2008-07-29 Director appointed
filed on: 29th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-07-29 Appointment terminated secretary
filed on: 29th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-07-29 Appointment terminated director
filed on: 29th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-07-29 Director appointed
filed on: 29th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-07-29 Director appointed
filed on: 29th, July 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 29th, July 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2008-07-29 Director appointed
filed on: 29th, July 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/01/08 from: spencer gardner dickins LIMITED 3 coventry innovation village 3 cheetham road coventry west midlands CV1 2JL
filed on: 28th, January 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to 2008-01-28 - Annual return with full member list
filed on: 28th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2008-01-28 - Annual return with full member list
filed on: 28th, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/01/08 from: spencer gardner dickins LIMITED 3 coventry innovation village 3 cheetham road coventry west midlands CV1 2JL
filed on: 28th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/07 from: 87A high street hemel hempstead hertfordshire HP1 3AH
filed on: 7th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/07 from: 87A high street hemel hempstead hertfordshire HP1 3AH
filed on: 7th, December 2007
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 30th, November 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 30th, November 2007
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/05/07 from: 1A horseshoe business park upper lye lane bricket wood st albans herts AL2 3TA
filed on: 17th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 1A horseshoe business park upper lye lane bricket wood st albans herts AL2 3TA
filed on: 17th, May 2007
|
address |
Free Download
(1 page)
|
363s |
Period up to 2007-02-05 - Annual return with full member list
filed on: 5th, February 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to 2007-02-05 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Period up to 2007-02-05 - Annual return with full member list
filed on: 5th, February 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On 2006-02-14 New secretary appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-02-14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-02-14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-02-14 New secretary appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/06 from: pinkham blair 1A horseshoe business park bricket wood
filed on: 14th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/06 from: pinkham blair 1A horseshoe business park bricket wood
filed on: 14th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 31st, January 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 31st, January 2006
|
address |
Free Download
(1 page)
|
288b |
On 2006-01-31 Director resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-01-31 Director resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-01-31 Secretary resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-01-31 Secretary resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2006
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2006
|
incorporation |
Free Download
(11 pages)
|