PSC07 |
Cessation of a person with significant control Wed, 12th Jul 2023
filed on: 12th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2023
filed on: 12th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Jul 2023
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jul 2023 new director was appointed.
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 25th May 2022
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Fri, 14th Sep 2018 secretary's details were changed
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 10th May 2017
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th May 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Apr 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Apr 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 10th May 2016 director's details were changed
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 10th May 2016 secretary's details were changed
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
|
gazette |
Free Download
(1 page)
|
CH03 |
On Fri, 26th Jun 2015 secretary's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 26th Jun 2015 director's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 18th, August 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 7th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 7th Aug 2014: 180.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 5th, March 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 22nd, October 2013
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 13th, February 2013
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed holisitc medical service LTDcertificate issued on 23/11/12
filed on: 23rd, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 10th May 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 14th Nov 2012. Old Address: 73 Brondesbury Park London NW6 7AX United Kingdom
filed on: 14th, November 2012
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 9th May 2011: 180.00 GBP
filed on: 14th, November 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th May 2012
filed on: 14th, November 2012
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2011
|
incorporation |
Free Download
(21 pages)
|