AA |
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 22nd, April 2024
|
accounts |
Free Download
(10 pages)
|
AD04 |
Registers new location: 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW.
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2023
|
incorporation |
Free Download
(34 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(15 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, August 2023
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2023
|
resolution |
Free Download
(1 page)
|
TM01 |
Tue, 15th Aug 2023 - the day director's appointment was terminated
filed on: 18th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Sat, 10th Oct 2020 director's details were changed
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, August 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 24th Jul 2019: 73.24 GBP
filed on: 14th, August 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Mar 2019. New Address: 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW. Previous address: 1st Floor 50-52 Welbeck Street London W1G 9HL England
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Mon, 26th Mar 2018 new director was appointed.
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Mar 2018. New Address: 1st Floor 50-52 Welbeck Street London W1G 9HL. Previous address: 11th Floor Two Snowhill Birmingham B4 6WR
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, October 2017
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, October 2017
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 25th Oct 2017: 73.23 GBP
filed on: 25th, October 2017
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 23/10/17
filed on: 25th, October 2017
|
insolvency |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, July 2017
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/07/17
filed on: 27th, July 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, July 2017
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 27th Jul 2017: 73.23 GBP
filed on: 27th, July 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Jul 2017 director's details were changed
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on Tue, 25th Apr 2017: 73.23 GBP
filed on: 25th, April 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2017
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/04/17
filed on: 25th, April 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, April 2017
|
capital |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2016
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2016
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 22/12/16
filed on: 22nd, December 2016
|
insolvency |
Free Download
|
SH19 |
Capital declared on Thu, 22nd Dec 2016: 73.23 GBP
filed on: 22nd, December 2016
|
capital |
Free Download
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, October 2016
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, September 2016
|
resolution |
Free Download
|
SH19 |
Capital declared on Thu, 29th Sep 2016: 73.23 GBP
filed on: 29th, September 2016
|
capital |
Free Download
|
SH20 |
Statement by Directors
filed on: 29th, September 2016
|
capital |
Free Download
|
CAP-SS |
Solvency Statement dated 29/09/16
filed on: 29th, September 2016
|
insolvency |
Free Download
|
AR01 |
Annual return drawn up to Wed, 30th Dec 2015 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 73.23 GBP
|
capital |
|
CERTNM |
Company name changed butterfly healthcare management LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Mon, 20th Jul 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 73.23 GBP
filed on: 11th, June 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Mon, 25th May 2015 - the day director's appointment was terminated
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Jun 2015. New Address: 11th Floor Two Snowhill Birmingham B4 6WR. Previous address: Two Snowhill Birmingham B4 6WR England
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Jun 2015. New Address: Two Snowhill Birmingham B4 6WR. Previous address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Apr 2015. New Address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR. Previous address: 6Th Floor 52 Conduit Street London W1S 2YX United Kingdom
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR.
filed on: 20th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Feb 2015 new director was appointed.
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 30th Dec 2014: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|