Address. New address: 30 1st Floor, 30 Cannon Street London EC4M 6YN. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd. Change date: 2019-05-31. |
2019-05-31 |
View Report |
Capital. Description: Statement by Directors. |
2019-03-28 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-03-28 |
View Report |
Insolvency. Description: Solvency Statement dated 28/03/19. |
2019-03-28 |
View Report |
Resolution. Description: Resolutions. |
2019-03-28 |
View Report |
Accounts. Accounts type dormant. |
2019-01-03 |
View Report |
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-30. |
2018-12-05 |
View Report |
Officers. Change date: 2018-11-09. Officer name: Dr Karen Anita Prins. |
2018-12-03 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. |
2018-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-06-27 |
View Report |
Officers. Officer name: Dr Karen Anita Prins. Change date: 2018-03-14. |
2018-04-16 |
View Report |
Officers. Officer name: Dr Karen Anita Prins. Appointment date: 2017-10-01. |
2017-10-27 |
View Report |
Officers. Termination date: 2017-09-30. Officer name: Jill Margaret Watts. |
2017-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-25 |
View Report |
Accounts. Accounts type dormant. |
2017-06-23 |
View Report |
Mortgage. Charge number: 1. |
2017-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Accounts. Accounts type dormant. |
2016-06-28 |
View Report |
Officers. Appointment date: 2015-09-01. Officer name: Director Henry Jonathan Davies. |
2016-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-30 |
View Report |
Officers. Officer name: Craig Barry Lovelace. Termination date: 2015-04-30. |
2015-07-30 |
View Report |
Accounts. Accounts type dormant. |
2015-06-29 |
View Report |
Officers. Appointment date: 2014-11-17. Officer name: Jill Margaret Watts. |
2015-01-09 |
View Report |
Officers. Officer name: Stephen John Collier. Termination date: 2014-11-16. |
2015-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Officers. Officer name: Ms Catherine Mary Jane Vickery. Change date: 2012-09-01. |
2014-08-28 |
View Report |
Accounts. Accounts type dormant. |
2014-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-05 |
View Report |
Accounts. Accounts type dormant. |
2013-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-14 |
View Report |
Address. Change date: 2012-09-14. Old address: 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF. |
2012-09-14 |
View Report |
Accounts. Accounts type dormant. |
2012-06-07 |
View Report |
Officers. Officer name: Mr Craig Barry Lovelace. |
2012-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-16 |
View Report |
Accounts. Accounts type dormant. |
2011-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-20 |
View Report |
Officers. Officer name: Ms Catherine Mary Jane Vickery. Change date: 2009-10-01. |
2010-08-19 |
View Report |
Officers. Officer name: Mr Stephen John Collier. Change date: 2009-10-01. |
2010-08-19 |
View Report |
Accounts. Accounts type dormant. |
2010-01-21 |
View Report |
Annual return. Legacy. |
2009-08-13 |
View Report |
Accounts. Accounts type dormant. |
2009-06-16 |
View Report |
Accounts. Accounts type full. |
2008-08-01 |
View Report |
Annual return. Legacy. |
2008-08-01 |
View Report |
Resolution. Description: Resolutions. |
2008-07-29 |
View Report |
Annual return. Legacy. |
2008-07-03 |
View Report |
Resolution. Description: Resolutions. |
2008-06-10 |
View Report |
Officers. Description: Appointment terminated secretary augustine clement. |
2008-03-07 |
View Report |
Officers. Description: Secretary appointed catherine mary jane vickery. |
2008-03-06 |
View Report |
Address. Description: Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH. |
2007-10-29 |
View Report |