CS01 |
Confirmation statement with no updates 9th October 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 2 Merchants Drive Parkhouse Carlisle CA3 0JW at an unknown date
filed on: 16th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, August 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, August 2023
|
incorporation |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 17th August 2023
filed on: 18th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th August 2023
filed on: 18th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(38 pages)
|
AD01 |
Change of registered address from 11th Floor Two Snowhill Birmingham B4 6WR on 5th November 2018 to 2 Merchants Drive Parkhouse Carlisle CA3 0JW
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 20th, December 2017
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 9th October 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 3rd July 2017 director's details were changed
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 092560960001, created on 20th June 2016
filed on: 21st, June 2016
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 15th February 2016
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2015
filed on: 5th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 612515.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 5th February 2015: 612515.00 GBP
filed on: 3rd, November 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th October 2014: 612510.00 GBP
filed on: 17th, September 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2016
filed on: 16th, September 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2015
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 21st, July 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th May 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Two Snowhill Birmingham B4 6WR England on 9th June 2015 to 11th Floor Two Snowhill Birmingham B4 6WR
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England on 4th June 2015 to Two Snowhill Birmingham B4 6WR
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd April 2015 director's details were changed
filed on: 2nd, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Conduit Street, 6Th Floor London W1S 2YX United Kingdom on 2nd April 2015 to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd April 2015 director's details were changed
filed on: 2nd, April 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed conduit street holdings 1 LIMITEDcertificate issued on 27/02/15
filed on: 27th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed butterfly group healtcare LIMITEDcertificate issued on 27/02/15
filed on: 27th, February 2015
|
change of name |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR at an unknown date
filed on: 20th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2015 to 31st December 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 9th October 2014: 10.00 GBP
|
capital |
|