AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, February 2023
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th September 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th September 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address St Marys Medical Centre Vicarage Road Strood Rochester Kent ME2 4DG. Change occurred on Thursday 27th May 2021. Company's previous address: Commonwealth Health Centre Quebec Road Tilbury Essex RM18 7RB England.
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st September 2020.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st September 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st September 2020.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st September 2020.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th September 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th September 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th September 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st September 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th September 2020.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st September 2020.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th September 2020.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th September 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th November 2019.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd November 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Commonwealth Health Centre Quebec Road Tilbury Essex RM18 7RB. Change occurred on Friday 22nd November 2019. Company's previous address: 50 College Road Maidstone Kent ME15 6SB.
filed on: 22nd, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th November 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th November 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th September 2019
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th September 2019.
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 6th February 2017) of a secretary
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(5 pages)
|
SH01 |
35.00 GBP is the capital in company's statement on Tuesday 29th March 2016
filed on: 13th, April 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 29th March 2016
filed on: 13th, April 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2016
|
resolution |
Free Download
(21 pages)
|
CH01 |
On Tuesday 29th March 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Wednesday 18th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st October 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st October 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd February 2013
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st October 2012
filed on: 19th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st October 2011
filed on: 26th, October 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th April 2011
filed on: 26th, April 2011
|
officers |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 18th, January 2011
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 18th January 20117.00 GBP
filed on: 18th, January 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 7th, January 2011
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st October 2010
filed on: 8th, November 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 7th, October 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th May 2010
filed on: 20th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th December 2009.
filed on: 8th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st October 2009
filed on: 3rd, November 2009
|
annual return |
Free Download
(10 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd October 2009
filed on: 22nd, October 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 2nd, December 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2008
|
incorporation |
Free Download
(37 pages)
|