AA |
Full accounts data made up to 2021-12-31
filed on: 11th, October 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2022-12-20
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Point 9th Floor 37 North Wharf Road London W2 1AF England to 5 Merchant Square West London W2 1AS on 2022-12-21
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 13th, April 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-20
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-10-19
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-07
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 23rd, April 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2020-12-20
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18 Stanhope Place London W2 2HH England to The Point 9th Floor 37 North Wharf Road London W2 1AF on 2020-02-03
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-12-05
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-20
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-29
filed on: 6th, January 2020
|
accounts |
Free Download
(20 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-02-04
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-02-04
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-02-04
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-02-04
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB to 18 Stanhope Place London W2 2HH on 2019-01-18
filed on: 18th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-20
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-30
filed on: 2nd, October 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-12-20
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 6th, October 2017
|
accounts |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2016-12-27: 2.00 GBP
filed on: 30th, March 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-20
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-06-24
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-06-24
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-26
filed on: 5th, October 2016
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts data made up to 2014-12-27
filed on: 23rd, February 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2015-12-21 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 6th, July 2015
|
accounts |
Free Download
(12 pages)
|
AD02 |
Location of register of charges has been changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0PF England to Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB at an unknown date
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-21 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2013-12-28
filed on: 6th, October 2014
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2014-01-17 director's details were changed
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-21 with full list of members
filed on: 16th, January 2014
|
annual return |
Free Download
(8 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-16
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-29
filed on: 25th, September 2013
|
accounts |
Free Download
(129 pages)
|
AP01 |
New director was appointed on 2013-05-09
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, March 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 27th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-21 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2011
|
incorporation |
Free Download
(50 pages)
|