AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: October 25, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2023 new director was appointed.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: December 29, 2020
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
PSC03 |
Notification of a person with significant control November 1, 2016
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement December 17, 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2016
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control November 1, 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 2, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 3, 2017 - 152037.60 GBP
filed on: 19th, September 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 24, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On March 3, 2017 new director was appointed.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 1, 2017: 77578.20 GBP
filed on: 1st, February 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1TS to St Mary's Hospital, Huxlow House London Road Kettering NN15 7PW on February 1, 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2017
| resolution
|
Free Download
(48 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
Capital declared on November 2, 2015: 77578.20 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on August 27, 2015: 66299.40 GBP
capital
|
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 21, 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 21, 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 21, 2015: 66299.70 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2015
| resolution
|
Free Download
|
AA01 |
Previous accounting period shortened from July 31, 2015 to March 31, 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
CH01 |
On August 4, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 4, 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 4, 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(7 pages)
|