AD01 |
New registered office address 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD. Change occurred on July 13, 2023. Company's previous address: 167-169 Great Portland Street London W1W 5PF England.
filed on: 13th, July 2023
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 3, 2022
filed on: 15th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 3rd, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 167-169 Great Portland Street London W1W 5PF. Change occurred on February 27, 2023. Company's previous address: 2nd Floor 60 st James's Street St James's London SW1A 1LE United Kingdom.
filed on: 27th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 13th, May 2022
|
accounts |
Free Download
(41 pages)
|
PSC07 |
Cessation of a person with significant control May 3, 2022
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 3, 2022
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2022
filed on: 25th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 28, 2022
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed excalibur healthcare services LIMITEDcertificate issued on 05/03/22
filed on: 5th, March 2022
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2022
filed on: 4th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 14, 2021 director's details were changed
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2021 new director was appointed.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2021
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 29, 2021
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 124145920001, created on March 1, 2021
filed on: 5th, March 2021
|
mortgage |
Free Download
(24 pages)
|
AD03 |
Registered inspection location new location: Calder & Co 30 Orange Street London WC2H 7HF.
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 11, 2021
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 14, 2021
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 60 st James's Street St James's London SW1A 1LE. Change occurred on January 14, 2021. Company's previous address: 2nd Floor 60 st James's Street St James's London SW1A 1LZ United Kingdom.
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 60 st James's Street St James's London SW1A 1LZ. Change occurred on January 12, 2021. Company's previous address: 30 Orange Street London WC2H 7HF United Kingdom.
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 1st, June 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 27, 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 27, 2020) of a secretary
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2020 new director was appointed.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2020
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 27, 2020
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 27, 2020
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 27, 2020
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On January 27, 2020 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2020 new director was appointed.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2020
|
incorporation |
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on January 20, 2020: 1.00 GBP
|
capital |
|