AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
|
accounts |
Free Download
|
AD01 |
Address change date: Fri, 3rd Feb 2023. New Address: 143 Harley Street Ground Floor London W1G 6BH. Previous address: Third Floor 4 Tenterden Street London W1S 1TE United Kingdom
filed on: 3rd, February 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, December 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(18 pages)
|
TM02 |
Sun, 19th May 2019 - the day secretary's appointment was terminated
filed on: 25th, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 19th May 2019
filed on: 25th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Fri, 7th Sep 2018 new director was appointed.
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Apr 2018 director's details were changed
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: Mon, 24th Oct 2016. New Address: Third Floor 4 Tenterden Street London W1S 1TE. Previous address: Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: Mon, 10th Aug 2015. New Address: Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE. Previous address: First Floor 96 Baker Street London England W1U 6TJ
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 8th Dec 2014 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 100.00 GBP
|
capital |
|
CH01 |
On Mon, 13th Oct 2014 director's details were changed
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 13th Oct 2014 secretary's details were changed
filed on: 7th, November 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On Mon, 13th Oct 2014 secretary's details were changed
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Oct 2014. New Address: First Floor 96 Baker Street London England W1U 6TJ. Previous address: 86 Gloucester Place London W1U 6HP
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(15 pages)
|
AP03 |
New secretary appointment on Mon, 8th Sep 2014
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 16th Jun 2014
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 16th Jun 2014 - the day secretary's appointment was terminated
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Dec 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(16 pages)
|
CERTNM |
Company name changed the women's cancer center LIMITEDcertificate issued on 05/08/13
filed on: 5th, August 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed carecapital (folkestone) LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Thu, 17th Jan 2013 new director was appointed.
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 17th Jan 2013 - the day director's appointment was terminated
filed on: 17th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 8th Dec 2012 with full list of members
filed on: 16th, January 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 16th Jan 2013. Old Address: South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom
filed on: 16th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 11th, September 2012
|
accounts |
Free Download
(16 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, May 2012
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 25th, April 2012
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 1st, February 2012
|
accounts |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jan 2012. Old Address: 6Th Floor 54 Baker Street London W1U 7BU
filed on: 25th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 8th Dec 2011 with full list of members
filed on: 13th, December 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Thu, 1st Sep 2011 - the day director's appointment was terminated
filed on: 1st, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 20th, January 2011
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Dec 2010 with full list of members
filed on: 14th, December 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 16th Aug 2010 new director was appointed.
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 13th Jul 2010 - the day secretary's appointment was terminated
filed on: 13th, July 2010
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 13th Jul 2010
filed on: 13th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2009 with full list of members
filed on: 10th, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 31st, October 2009
|
accounts |
Free Download
(16 pages)
|
363a |
Annual return up to Wed, 17th Dec 2008 with shareholders record
filed on: 17th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 16th, October 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Sun, 30th Dec 2007 with shareholders record
filed on: 30th, December 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Sun, 30th Dec 2007 with shareholders record
filed on: 30th, December 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 9th, October 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 9th, October 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/07 from: 4TH floor, 9 mandeville place, london, W1U 3AT
filed on: 28th, March 2007
|
address |
Free Download
|
287 |
Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT
filed on: 28th, March 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return up to Fri, 19th Jan 2007 with shareholders record
filed on: 19th, January 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 19th Jan 2007 with shareholders record
filed on: 19th, January 2007
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2005
|
incorporation |
Free Download
(16 pages)
|