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)
|
|
13 May 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
17 Feb 2025 |
DS01 |
Application to strike the company off the register
|
|
|
16 Apr 2024 |
AA |
Accounts for a dormant company made up to 28 February 2024
|
|
|
05 Feb 2024 |
CS01 |
Confirmation statement made on 5 February 2024 with no updates
|
|
|
26 Jan 2024 |
AD01 |
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 60 Appt 42 60 Mill Lane Beverley HU17 9AY on 26 January 2024
|
|
|
07 Mar 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
10 Feb 2023 |
CS01 |
Confirmation statement made on 5 February 2023 with no updates
|
|
|
14 Mar 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
06 Feb 2022 |
CS01 |
Confirmation statement made on 5 February 2022 with no updates
|
|
|
21 Apr 2021 |
PSC04 |
Change of details for Mrs Mary Elizabeth Devine as a person with significant control on 1 April 2021
|
|
|
08 Apr 2021 |
AD01 |
Registered office address changed from 21 Marina Court Hull HU1 1TJ England to International House 12 Constance Street London E16 2DQ on 8 April 2021
|
|
|
17 Mar 2021 |
AA01 |
Previous accounting period extended from 4 February 2021 to 28 February 2021
|
|
|
08 Feb 2021 |
AA |
Micro company accounts made up to 4 February 2021
|
|
|
08 Feb 2021 |
CS01 |
Confirmation statement made on 5 February 2021 with updates
|
|
|
03 Feb 2021 |
AD01 |
Registered office address changed from 11 White Edge Drive Baslow Bakewell DE45 1SJ United Kingdom to 21 Marina Court Hull HU1 1TJ on 3 February 2021
|
|
|
03 Feb 2021 |
PSC07 |
Cessation of Anna Catherine Johnstone as a person with significant control on 29 January 2021
|
|
|
29 Jan 2021 |
TM01 |
Termination of appointment of Anna Catherine Johnstone as a director on 29 January 2021
|
|
|
29 Jan 2021 |
TM01 |
Termination of appointment of Health Care Quality Assurance Limited as a director on 29 January 2021
|
|
|
29 Jan 2021 |
PSC01 |
Notification of Mary Elizabeth Devine as a person with significant control on 5 February 2019
|
|
|
29 Jan 2021 |
AP01 |
Appointment of Mrs Mary Elizabeth Devine as a director on 29 January 2021
|
|
|
05 Nov 2020 |
AA |
Micro company accounts made up to 4 February 2020
|
|
|
05 Nov 2020 |
AA01 |
Previous accounting period shortened from 28 February 2020 to 4 February 2020
|
|
|
13 Feb 2020 |
CS01 |
Confirmation statement made on 5 February 2020 with no updates
|
|
|
11 Mar 2019 |
CS01 |
Confirmation statement made on 5 February 2019 with updates
|
|