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)
|
|
23 Feb 2026 |
CS01 |
Confirmation statement made on 18 February 2026 with updates
|
|
|
25 Nov 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
03 Mar 2025 |
CS01 |
Confirmation statement made on 18 February 2025 with updates
|
|
|
18 Feb 2025 |
PSC04 |
Change of details for Mrs Raziabai Esmail as a person with significant control on 3 June 2024
|
|
|
18 Feb 2025 |
CH01 |
Director's details changed for Mrs Raziabai Esmail on 3 June 2024
|
|
|
30 Sep 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
18 Jun 2024 |
CH01 |
Director's details changed for Mrs Asiya Merali on 3 June 2024
|
|
|
18 Jun 2024 |
PSC04 |
Change of details for Mrs Asiya Merali as a person with significant control on 3 June 2024
|
|
|
03 Jun 2024 |
PSC04 |
Change of details for Mrs Asiya Merali as a person with significant control on 3 June 2024
|
|
|
03 Jun 2024 |
PSC04 |
Change of details for Mrs Raziabai Esmail as a person with significant control on 3 June 2024
|
|
|
26 Feb 2024 |
CS01 |
Confirmation statement made on 18 February 2024 with no updates
|
|
|
21 Feb 2024 |
PSC01 |
Notification of Raziabai Esmail as a person with significant control on 20 February 2020
|
|
|
21 Feb 2024 |
PSC01 |
Notification of Asiya Merali as a person with significant control on 20 February 2020
|
|
|
21 Feb 2024 |
PSC09 |
Withdrawal of a person with significant control statement on 21 February 2024
|
|
|
20 Nov 2023 |
CH01 |
Director's details changed for Mrs Asiya Merali on 6 August 2020
|
|
|
09 Nov 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
19 Sep 2023 |
AD01 |
Registered office address changed from 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England to Edgware Hospital Pharmacy Edgware Hospital Burnt Oak Broadway HA8 0AD on 19 September 2023
|
|
|
20 Feb 2023 |
CS01 |
Confirmation statement made on 18 February 2023 with no updates
|
|
|
29 Nov 2022 |
AA |
Total exemption full accounts made up to 28 February 2022
|
|
|
22 Aug 2022 |
AD01 |
Registered office address changed from Suite 7, Second Floor, Congress House, 14 Lyon Road Harrow HA1 2EN United Kingdom to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022
|
|
|
16 Aug 2022 |
CH01 |
Director's details changed for Mrs Asiya Walji on 16 August 2022
|
|
|
28 Mar 2022 |
CS01 |
Confirmation statement made on 18 February 2022 with no updates
|
|
|
18 Nov 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
11 Mar 2021 |
CS01 |
Confirmation statement made on 18 February 2021 with updates
|
|
|
16 Dec 2020 |
CH01 |
Director's details changed for Mrs Asiya Merali on 6 August 2020
|
|