AA |
Full accounts data made up to March 31, 2023
filed on: 14th, January 2024
|
accounts |
Free Download
(40 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 29, 2023
filed on: 29th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On September 8, 2023 new director was appointed.
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 11th, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 31, 2023) of a secretary
filed on: 6th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 6th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH. Change occurred on March 27, 2023. Company's previous address: Citylabs 1.0 Nelson Street Manchester M13 9NQ England.
filed on: 27th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(33 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 8th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 9th, August 2022
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, February 2022
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, February 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, February 2022
|
incorporation |
Free Download
(21 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(31 pages)
|
AD01 |
New registered office address Citylabs 1.0 Nelson Street Manchester M13 9NQ. Change occurred on December 18, 2019. Company's previous address: Rutherford House Manchester Science Park Manchester M15 6SZ.
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, December 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 11, 2019
filed on: 11th, December 2019
|
resolution |
Free Download
(2 pages)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2019
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 3rd, November 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 18, 2015 new director was appointed.
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 25th, August 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 22nd, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 22, 2015: 11292.75 GBP
|
capital |
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 24th, March 2015
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address Rutherford House Manchester Science Park Manchester M15 6SZ. Change occurred on November 6, 2014. Company's previous address: 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA.
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2014
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 4, 2014
filed on: 29th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On July 4, 2014 new director was appointed.
filed on: 18th, August 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 3, 2014: 11292.75 GBP
filed on: 29th, July 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, July 2014
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, July 2014
|
resolution |
Free Download
(5 pages)
|
CERTNM |
Company name changed premaitha health LTDcertificate issued on 03/07/14
filed on: 3rd, July 2014
|
change of name |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, July 2014
|
change of name |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 6, 2014: 10755.00 GBP
filed on: 16th, June 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 15, 2014: 8431.00 GBP
filed on: 16th, May 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2013: 8281.00 GBP
filed on: 19th, March 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to February 28, 2014
filed on: 19th, March 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 19, 2014
filed on: 19th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 18th, March 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 14, 2013 new director was appointed.
filed on: 14th, November 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, October 2013
|
resolution |
Free Download
(20 pages)
|
CH01 |
On June 4, 2013 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 1, 2013: 1000.00 GBP
filed on: 3rd, June 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2013
|
incorporation |
Free Download
(37 pages)
|