Confirmation statement. Statement with no updates. |
2024-04-05 |
View Report |
Accounts. Accounts type small. |
2024-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-05 |
View Report |
Accounts. Accounts type small. |
2023-01-05 |
View Report |
Accounts. Accounts type small. |
2022-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-05 |
View Report |
Resolution. Description: Resolutions. |
2021-07-16 |
View Report |
Accounts. Accounts type small. |
2021-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-07 |
View Report |
Officers. Officer name: Jasvinder Singh Gill. Change date: 2020-12-11. |
2020-12-11 |
View Report |
Mortgage. Charge number: 112962520001. Charge creation date: 2020-06-01. |
2020-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-03 |
View Report |
Officers. Officer name: Jasvinder Singh Gill. Appointment date: 2019-11-13. |
2019-11-19 |
View Report |
Persons with significant control. Notification date: 2019-07-22. Psc name: Hadrian Healthcare Limited. |
2019-08-01 |
View Report |
Persons with significant control. Psc name: Mcm Investments (Uk & Ire) Ltd. Cessation date: 2019-07-22. |
2019-08-01 |
View Report |
Address. Old address: 3 Keel Row the Watermark Gateshead Tyne an Dwear NE11 9SZ England. Change date: 2019-05-23. New address: 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ. |
2019-05-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-24 |
View Report |
Address. New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. |
2019-04-24 |
View Report |
Address. New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. |
2019-04-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-08-29 |
View Report |
Address. Old address: Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ United Kingdom. New address: 3 Keel Row the Watermark Gateshead Tyne an Dwear NE11 9SZ. Change date: 2018-08-20. |
2018-08-20 |
View Report |
Persons with significant control. Psc name: Mcm Investments (Uk & Ire) Ltd. Change date: 2018-08-17. |
2018-08-17 |
View Report |
Address. New address: Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ. Change date: 2018-06-15. Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom. |
2018-06-15 |
View Report |
Persons with significant control. Notification date: 2018-06-15. Psc name: Mcm Investments (Uk & Ire) Ltd. |
2018-06-15 |
View Report |
Officers. Termination date: 2018-06-15. Officer name: Andrew John Davison. |
2018-06-15 |
View Report |
Officers. Appointment date: 2018-06-15. Officer name: Mr Ian Watson. |
2018-06-15 |
View Report |
Officers. Termination date: 2018-06-15. Officer name: Muckle Secretary Limited. |
2018-06-15 |
View Report |
Persons with significant control. Cessation date: 2018-06-15. Psc name: Muckle Director Limited. |
2018-06-15 |
View Report |
Resolution. Description: Resolutions. |
2018-06-15 |
View Report |
Incorporation. Incorporation company. |
2018-04-06 |
View Report |