PSC05 |
Change to a person with significant control 2021/03/02
filed on: 17th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 24th, October 2023
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, October 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
|
accounts |
Free Download
(148 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, October 2023
|
other |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2023/09/27
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/09/27
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/03
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 10th, October 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 10th, October 2022
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
|
accounts |
Free Download
(148 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 10th, October 2022
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/03
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, October 2021
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 17th, October 2021
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, October 2021
|
accounts |
Free Download
(128 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 17th, October 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/03
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/10
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 081288930002, created on 2021/08/19
filed on: 31st, August 2021
|
mortgage |
Free Download
(120 pages)
|
MR01 |
Registration of charge 081288930003, created on 2021/08/19
filed on: 27th, August 2021
|
mortgage |
Free Download
(120 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, March 2021
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, March 2021
|
resolution |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2020/12/10
filed on: 24th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Admiral House 76-78 Old Street London EC1V 9AZ on 2021/02/22 to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/19
filed on: 22nd, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/19.
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/19.
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 081288930001 satisfaction in full.
filed on: 13th, January 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 28th, September 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/03
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/03
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 20th, September 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/03
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 5th, September 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/03
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 20th, September 2016
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016/07/03
filed on: 6th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 22nd, September 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/03
filed on: 31st, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/31
|
capital |
|
MR01 |
Registration of charge 081288930001, created on 2014/11/25
filed on: 25th, November 2014
|
mortgage |
Free Download
(23 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, November 2014
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/03
filed on: 9th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/09
|
capital |
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 9th, July 2014
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed clinical thinking holdings LIMITEDcertificate issued on 29/11/13
filed on: 29th, November 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2013/11/29
|
change of name |
|
AD01 |
Change of registered office on 2013/10/23 from Admiral House 76-78 Old Street London EC1V 9RU England
filed on: 23rd, October 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/09/16 from 2-4 Idol Lane London EC3R 5DD United Kingdom
filed on: 16th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 8th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/03
filed on: 31st, July 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 15th, March 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2012
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|