Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
06 Oct 2025 |
PSC04 |
Change of details for Mr Alexander Walker as a person with significant control on 6 October 2025
|
|
|
06 Oct 2025 |
CH01 |
Director's details changed for Miss Jane Leila Walker on 6 October 2025
|
|
|
08 Sep 2025 |
AD01 |
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 8 September 2025
|
|
|
03 Apr 2025 |
PSC04 |
Change of details for Mrs Jane Leila Dodson as a person with significant control on 2 April 2025
|
|
|
03 Apr 2025 |
CH01 |
Director's details changed for Miss Jane Leila Dodson on 2 April 2025
|
|
|
21 Feb 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
26 Nov 2024 |
CS01 |
Confirmation statement made on 26 November 2024 with updates
|
|
|
11 Mar 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
27 Nov 2023 |
CS01 |
Confirmation statement made on 26 November 2023 with updates
|
|
|
28 Mar 2023 |
AA |
Micro company accounts made up to 31 December 2022
|
|
|
29 Nov 2022 |
CS01 |
Confirmation statement made on 26 November 2022 with updates
|
|
|
28 Nov 2022 |
PSC04 |
Change of details for Mr Alexander Walker as a person with significant control on 25 November 2022
|
|
|
17 Feb 2022 |
TM02 |
Termination of appointment of Veronica Hammett as a secretary on 26 November 2021
|
|
|
17 Feb 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
26 Nov 2021 |
CS01 |
Confirmation statement made on 26 November 2021 with updates
|
|
|
03 Feb 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
04 Dec 2020 |
PSC01 |
Notification of Alexander Walker as a person with significant control on 6 April 2016
|
|
|
26 Nov 2020 |
CS01 |
Confirmation statement made on 26 November 2020 with updates
|
|
|
19 Nov 2020 |
CH03 |
Secretary's details changed for Ms Veronica Hammett on 19 November 2020
|
|
|
27 Mar 2020 |
AA |
Micro company accounts made up to 31 December 2019
|
|
|
17 Feb 2020 |
PSC04 |
Change of details for Mrs Jane Dodson as a person with significant control on 17 February 2020
|
|
|
17 Feb 2020 |
CH01 |
Director's details changed for Miss Jane Leila Dodson on 17 February 2020
|
|
|
17 Feb 2020 |
AD01 |
Registered office address changed from Deepwell House Deepwell House 205 Quemerford Calne SN11 8JY England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 February 2020
|
|
|
27 Nov 2019 |
CS01 |
Confirmation statement made on 26 November 2019 with no updates
|
|
|
30 Sep 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|