AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 15th, October 2023
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
|
accounts |
Free Download
(72 pages)
|
AP01 |
On Tue, 13th Dec 2022 new director was appointed.
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
|
accounts |
Free Download
(71 pages)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 6th Dec 2021
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 6th Dec 2021, company appointed a new person to the position of a secretary
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, August 2021
|
accounts |
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Jul 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(25 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, November 2019
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Wed, 7th Aug 2019 new director was appointed.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Aug 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(20 pages)
|
AP01 |
On Wed, 27th Dec 2017 new director was appointed.
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Dec 2017
filed on: 9th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Oct 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 28th Sep 2016 new director was appointed.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Sep 2016 new director was appointed.
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Feb 2016
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England on Tue, 19th Jan 2016 to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE on Mon, 21st Dec 2015 to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2014
|
resolution |
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 10th Jul 2014 secretary's details were changed
filed on: 16th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 7th Apr 2014 new director was appointed.
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Apr 2014. Old Address: Cygnet Hospital Godden Green Sevenoaks Kent TN15 0JR
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Apr 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Feb 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Thu, 31st Oct 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Feb 2013
filed on: 12th, February 2013
|
annual return |
Free Download
(6 pages)
|
AP03 |
On Thu, 24th Jan 2013, company appointed a new person to the position of a secretary
filed on: 24th, January 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Jan 2013
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Oct 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Feb 2012
filed on: 14th, February 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Feb 2011
filed on: 7th, March 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sun, 31st Oct 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Nov 2010
filed on: 4th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Feb 2010
filed on: 4th, March 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2009
filed on: 15th, February 2010
|
accounts |
Free Download
(26 pages)
|
CH01 |
Director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Oct 2008
filed on: 13th, July 2009
|
accounts |
Free Download
(25 pages)
|
288a |
On Wed, 25th Feb 2009 Director appointed
filed on: 25th, February 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 16th Feb 2009 with complete member list
filed on: 16th, February 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/10/2008
filed on: 30th, October 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of shares with financial assistance
filed on: 11th, March 2008
|
resolution |
Free Download
(2 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 11th, March 2008
|
capital |
Free Download
(66 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 11th, March 2008
|
capital |
Free Download
(66 pages)
|
287 |
Registered office changed on 25/02/2008 from cygnet hospital, godden green godden green sevenoaks kent TN15 0JR
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Mon, 11th Feb 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 11th Feb 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Mon, 11th Feb 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 11th Feb 2008 New secretary appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 11th Feb 2008 New secretary appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 11th Feb 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Mon, 11th Feb 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Mon, 11th Feb 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
|
incorporation |
Free Download
(17 pages)
|