AA |
Dormant company accounts made up to March 31, 2023
filed on: 24th, December 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 29, 2022 new director was appointed.
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 3, 2022 new director was appointed.
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
On April 29, 2021 new director was appointed.
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 31, 2020 new director was appointed.
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 31, 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(13 pages)
|
AP01 |
On September 19, 2018 new director was appointed.
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2018
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(22 pages)
|
SH20 |
Statement by Directors
filed on: 25th, October 2016
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on October 25, 2016: 1.00 GBP
filed on: 25th, October 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 25th, October 2016
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 24/10/16
filed on: 25th, October 2016
|
insolvency |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2015
filed on: 1st, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2015: 1276.40 GBP
|
capital |
|
AUD |
Auditor's resignation
filed on: 20th, February 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address Linden House Lime Walk Bagshot Road Bracknell Berkshire RG12 9DY. Change occurred on October 6, 2014. Company's previous address: Po Box 2101 Unit 10 Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR.
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2014
filed on: 17th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 17, 2014: 1276.40 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on June 25, 2014
filed on: 25th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 4, 2014 new director was appointed.
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 4, 2014 new director was appointed.
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2014
filed on: 4th, April 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 11th, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2013
filed on: 2nd, October 2013
|
annual return |
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, September 2013
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, August 2013
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Capital declared on August 7, 2013: 1276.40 GBP
filed on: 20th, August 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 20th, August 2013
|
resolution |
Free Download
(21 pages)
|
SH01 |
Capital declared on August 7, 2013: 1176.40 GBP
filed on: 12th, August 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2013
filed on: 8th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2012
filed on: 17th, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2012
filed on: 12th, September 2012
|
annual return |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to September 30, 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(22 pages)
|
AP01 |
On November 21, 2011 new director was appointed.
filed on: 21st, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2011
filed on: 28th, September 2011
|
annual return |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on September 27, 2011
filed on: 27th, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2010
filed on: 11th, March 2011
|
accounts |
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on September 10, 2010
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2010
filed on: 24th, September 2010
|
annual return |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on September 23, 2010. Old Address: Po Box 2101 Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR
filed on: 23rd, September 2010
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 23, 2010) of a secretary
filed on: 23rd, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On September 10, 2010 director's details were changed
filed on: 23rd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 10, 2010 director's details were changed
filed on: 23rd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 10, 2010 director's details were changed
filed on: 23rd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 10, 2010 director's details were changed
filed on: 23rd, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 8, 2010 new director was appointed.
filed on: 8th, July 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 21, 2010: 1176.40 GBP
filed on: 8th, July 2010
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 8th, July 2010
|
resolution |
Free Download
(34 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 19, 2010. Old Address: Staple Court 11 Staple Inn Buildings London WC1V 7QH
filed on: 19th, May 2010
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed emperor healthcare LIMITEDcertificate issued on 11/05/10
filed on: 11th, May 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, May 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 11, 2010
filed on: 11th, May 2010
|
resolution |
Free Download
(3 pages)
|
122 |
S-div
filed on: 4th, November 2009
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 30, 2009: 1000.00 GBP
filed on: 20th, October 2009
|
capital |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, October 2009
|
incorporation |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, October 2009
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, October 2009
|
incorporation |
Free Download
(8 pages)
|
CERTNM |
Company name changed duncary 5 LIMITEDcertificate issued on 06/10/09
filed on: 6th, October 2009
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, October 2009
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 6, 2009
filed on: 6th, October 2009
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2009
|
incorporation |
Free Download
(16 pages)
|