HOMOEOPATHY FOR ALL

Company Documents

DateDescription
18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 31/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MRS CHARLOTTE ALLEN

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANE WALSH

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY KATE GATHERCOLE

View Document

02/02/152 February 2015 31/01/15 NO MEMBER LIST

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
BROCKALY PEMBRIDGE
LEOMINSTER
HEREFORDSHIRE
HR6 9JS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE TUSTAIN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS MARGARET DALE REES

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATTERS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT STRAWSON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SAADI HASAN

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 31/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 31/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/10/1212 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

07/02/127 February 2012 31/01/12 NO MEMBER LIST

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 23/01/11 NO MEMBER LIST

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HASAN SAADI / 23/01/2010

View Document

29/01/1029 January 2010 23/01/10 NO MEMBER LIST

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEVILLE STRAWSON / 23/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MICHAELA WALSH / 23/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARY TUSTAIN / 23/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WATTERS / 23/01/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM LOWER HAZEL FARM TARRINGTON HEREFORD HEREFORDSHIRE HR1 4JQ

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/07/082 July 2008 SECRETARY APPOINTED MS KATE CLAIRE GATHERCOLE

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY SUZANNE NOBLE

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information