TM01 |
Director's appointment terminated on Tue, 12th Sep 2023
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU England on Thu, 1st Jun 2023 to Unit 11, Greenlea Park Prince Georges Road London SW19 2JD
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22a Ives Street London SW3 2nd on Mon, 24th Apr 2023 to Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Fri, 9th Sep 2022 new director was appointed.
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Sep 2022
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Fri, 31st Dec 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Oct 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 7th, October 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, January 2021
|
incorporation |
Free Download
(9 pages)
|
AP01 |
On Thu, 31st Dec 2020 new director was appointed.
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Dec 2020 new director was appointed.
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Dec 2020 new director was appointed.
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Dec 2020
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Dec 2020 new director was appointed.
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 23rd, October 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Aug 2015
filed on: 26th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 1st, October 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Aug 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 18th, October 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Aug 2013
filed on: 4th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Wed, 5th Sep 2012 director's details were changed
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Aug 2012
filed on: 5th, September 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed renal services salisbury real estate LIMITEDcertificate issued on 01/08/12
filed on: 1st, August 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, August 2012
|
change of name |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 19th Mar 2012
filed on: 19th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 24th, November 2011
|
accounts |
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on Tue, 30th Aug 2011
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Aug 2011
filed on: 7th, September 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 30th Aug 2011. Old Address: 78 Buckingham Gate London SW1E 6PE United Kingdom
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2011 from Fri, 31st Dec 2010
filed on: 13th, July 2011
|
accounts |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 22nd, March 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Aug 2010
filed on: 16th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 20th Aug 2010
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/09/2009 from 78 buckingham gate london SW1E 6PE
filed on: 14th, September 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 14th Sep 2009 with complete member list
filed on: 14th, September 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 14th, September 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 23rd, June 2009
|
accounts |
Free Download
(15 pages)
|
288c |
Director's change of particulars
filed on: 1st, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 5th Dec 2008 Secretary appointed
filed on: 5th, December 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 5th Dec 2008 Appointment terminated secretary
filed on: 5th, December 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, September 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 11th, September 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 11th Sep 2008 with complete member list
filed on: 11th, September 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 6th, August 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Wed, 10th Oct 2007 Director resigned
filed on: 10th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Wed, 10th Oct 2007 Director resigned
filed on: 10th, October 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hexagon 344 LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hexagon 344 LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/10/07 from: ten dominion street london EC2M 2EE
filed on: 10th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/07 from: ten dominion street london EC2M 2EE
filed on: 10th, October 2007
|
address |
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2007
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2007
|
incorporation |
Free Download
(24 pages)
|