Accounts. Accounts type micro entity. |
2023-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2014-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-26 |
View Report |
Officers. Officer name: Mr Zarig Ronald Cooper. |
2013-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2012-09-05 |
View Report |
Change of name. Description: Company name changed the london health clinic LIMITED\certificate issued on 16/08/12. |
2012-08-16 |
View Report |
Officers. Officer name: Darius Tahernia. |
2012-08-15 |
View Report |
Officers. Officer name: Margit Janossa Tahernia. |
2012-08-15 |
View Report |
Officers. Officer name: Mr Zarig Ronald Cooper. |
2012-08-15 |
View Report |
Officers. Officer name: Mrs Cornelia Angela Duxbury. |
2012-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2011-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2010-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-10 |
View Report |
Annual return. Legacy. |
2009-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2009-06-25 |
View Report |
Annual return. Legacy. |
2008-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2008-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2007-10-23 |
View Report |
Annual return. Legacy. |
2007-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2006-11-01 |
View Report |
Annual return. Legacy. |
2006-08-16 |
View Report |
Accounts. Accounts type total exemption full. |
2005-08-22 |
View Report |
Annual return. Legacy. |
2005-08-10 |
View Report |
Annual return. Legacy. |
2004-08-13 |
View Report |
Accounts. Legacy. |
2004-01-24 |
View Report |
Address. Description: Registered office changed on 20/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ. |
2003-08-20 |
View Report |
Officers. Description: Secretary resigned. |
2003-08-20 |
View Report |