Confirmation statement. Statement with updates. |
2023-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-13 |
View Report |
Address. Old address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England. New address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY. Change date: 2022-12-14. |
2022-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-28 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-26 |
View Report |
Mortgage. Charge number: 1. |
2019-09-30 |
View Report |
Mortgage. Charge number: 2. |
2019-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-31 |
View Report |
Persons with significant control. Change date: 2019-03-27. Psc name: Nh Pharm Ltd. |
2019-03-27 |
View Report |
Address. Change date: 2019-03-26. Old address: Inform Accounting, 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England. New address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ. |
2019-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-10 |
View Report |
Address. New address: Inform Accounting, 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY. Change date: 2018-06-18. Old address: Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS. |
2018-06-18 |
View Report |
Persons with significant control. Psc name: Nh Pharm Ltd. Notification date: 2018-06-11. |
2018-06-18 |
View Report |
Officers. Officer name: Pamela Fletcher. Termination date: 2018-06-11. |
2018-06-18 |
View Report |
Officers. Termination date: 2018-06-11. Officer name: David Alan Fletcher. |
2018-06-18 |
View Report |
Officers. Termination date: 2018-06-11. Officer name: Pamela Fletcher. |
2018-06-18 |
View Report |
Officers. Officer name: Mr Nicky Patel. Appointment date: 2018-06-11. |
2018-06-18 |
View Report |
Officers. Appointment date: 2018-06-11. Officer name: Mr Arvind Govindbhai Patel. |
2018-06-18 |
View Report |
Persons with significant control. Cessation date: 2018-06-11. Psc name: Pamela Irene Fletcher. |
2018-06-18 |
View Report |
Persons with significant control. Psc name: David Alan Fletcher. Cessation date: 2018-06-11. |
2018-06-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-18 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Pamela Irene Fletcher. |
2018-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-06 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: David Alan Fletcher. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-02 |
View Report |
Address. Change date: 2014-08-11. New address: Suite a, 7Th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS. Old address: The Poynt 45 Wollaton Street Nottingham NG1 5FW. |
2014-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-27 |
View Report |
Address. Old address: St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JS. Change date: 2010-04-27. |
2010-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-23 |
View Report |
Annual return. Legacy. |
2009-07-03 |
View Report |
Annual return. Legacy. |
2008-06-24 |
View Report |