AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sun, 16th Oct 2022 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 16th Oct 2022 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 36 Park Road Hampton Hill Hampton TW12 1HQ England on Thu, 30th Jun 2022 to 35 Ballards Lane London N3 1XW
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 12th, February 2019
|
resolution |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 28th Feb 2018 - 62.00 GBP
filed on: 12th, February 2019
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, February 2019
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, June 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Neil Kendle Healthcare 10 Barley Mow Passage London W4 4PH on Thu, 4th Aug 2016 to 36 Park Road Hampton Hill Hampton TW12 1HQ
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Dec 2014
filed on: 21st, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Dec 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 28th Apr 2015
filed on: 28th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB England on Tue, 21st Oct 2014 to C/O C/O Neil Kendle Healthcare 10 Barley Mow Passage London W4 4PH
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(3 pages)
|
AP03 |
On Wed, 5th Mar 2014, company appointed a new person to the position of a secretary
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 5th Mar 2014
filed on: 5th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 5th Mar 2014. Old Address: 21 Bedford Square London WC1B 3HH
filed on: 5th, March 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 5th, March 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Mar 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 9th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Jan 2014: 100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Oct 2012
filed on: 1st, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 12th, March 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Oct 2011
filed on: 24th, February 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2012
|
gazette |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Wed, 31st Mar 2010
filed on: 12th, August 2011
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 17th Oct 2010: 100.00 GBP
filed on: 11th, March 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Oct 2010
filed on: 17th, December 2010
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2009
filed on: 20th, January 2010
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 24th, June 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Thu, 30th Apr 2009 Secretary appointed
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 30th Apr 2009 Director appointed
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 16th Jan 2009 Appointment terminated director
filed on: 16th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2008
|
incorporation |
Free Download
(17 pages)
|