|
|
24 Nov 2025
|
24 Nov 2025
Confirmation statement made on 11 November 2025 with no updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 11 November 2024 with no updates
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 11 November 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 11 November 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 11 November 2021 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 11 November 2020 with updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Cessation of The Health Dispensary Ltd as a person with significant control on 15 September 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Notification of Alison Linda Sparkes as a person with significant control on 15 September 2020
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 26 April 2020 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Certificate of change of name
|
|
|
27 Nov 2019
|
27 Nov 2019
Resolutions
|
|
|
27 Nov 2019
|
27 Nov 2019
Change of name notice
|
|
|
16 Oct 2019
|
16 Oct 2019
Cessation of Manichem Limited as a person with significant control on 11 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Notification of The Health Dispensary Ltd as a person with significant control on 11 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Termination of appointment of Vikash Patel as a director on 11 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Appointment of Ms Alison Linda Sparkes as a director on 11 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Registered office address changed from 109-111 Field Road Eastcote Middlesex HA5 1QG United Kingdom to 153 Windsor Road Windsor Road Neath Neath Port Talbot SA11 1NU on 16 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Registration of charge 119664260001, created on 11 October 2019
|
|
|
27 Apr 2019
|
27 Apr 2019
Incorporation
|