AA |
Small company accounts made up to Fri, 30th Jun 2023
filed on: 4th, April 2024
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom on Sun, 26th Nov 2023 to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
filed on: 26th, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 31st Mar 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 30th Jun 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Tue, 29th Mar 2022 director's details were changed
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 12th, November 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts made up to Tue, 30th Jun 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 20th, September 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Apr 2017 director's details were changed
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Apr 2017 director's details were changed
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 15th, September 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Sep 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Apr 2008 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 10th Apr 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on Mon, 19th Oct 2015 to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 25th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 10th Apr 2015
filed on: 8th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 24th Oct 2014 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor Richard Doll Building Old Road Campus Roosevelt Drive Oxford Oxfordshire OX3 7LF on Mon, 8th Dec 2014 to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
filed on: 8th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 11th, November 2014
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 12th May 2014
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 10th Apr 2014
filed on: 7th, May 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 7th May 2014 director's details were changed
filed on: 7th, May 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Sun, 10th Jun 2012 director's details were changed
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Jun 2012 director's details were changed
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 10th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 10th Apr 2013
filed on: 10th, May 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 10th Feb 2012 director's details were changed
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Feb 2012 director's details were changed
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 15th, October 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 23rd, April 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2012
filed on: 23rd, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 10th Apr 2012
filed on: 23rd, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 15th, February 2012
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, October 2011
|
resolution |
Free Download
(21 pages)
|
AP03 |
On Wed, 19th Oct 2011, company appointed a new person to the position of a secretary
filed on: 19th, October 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 23rd Jun 2011. Old Address: 179-185 Great Portland Street London W1W 5LS
filed on: 23rd, June 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jun 2011 new director was appointed.
filed on: 23rd, June 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 10th Apr 2011
filed on: 7th, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Mar 2011 director's details were changed
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Mar 2011 director's details were changed
filed on: 28th, March 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Mar 2011
filed on: 28th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 2nd, February 2011
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jan 2011
filed on: 17th, January 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed the george institute for international health (uk)certificate issued on 09/11/10
filed on: 9th, November 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 9th Nov 2010
filed on: 9th, November 2010
|
resolution |
Free Download
(1 page)
|
CH01 |
On Sat, 10th Apr 2010 director's details were changed
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 10th Apr 2010 director's details were changed
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 10th Apr 2010 director's details were changed
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 10th Apr 2010
filed on: 27th, April 2010
|
annual return |
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Thu, 30th Apr 2009
filed on: 13th, January 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 12th, January 2010
|
accounts |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, July 2009
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, July 2009
|
resolution |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 5th May 2009 with complete member list
filed on: 5th, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Tue, 5th May 2009 Secretary appointed
filed on: 5th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, May 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 5th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 5th May 2009 Appointment terminated secretary
filed on: 5th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2008
|
incorporation |
Free Download
(21 pages)
|