AA |
Full accounts for the period ending 30th June 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th October 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th October 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 22nd September 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th November 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, October 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, October 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Whitwick Health Centre North Street Whitwick Leicestershire LE67 5HX United Kingdom on 3rd October 2021 to 1-6 Star Building Caxton Road Fulwood Preston PR2 9BS
filed on: 3rd, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2022 to 30th June 2022
filed on: 3rd, October 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd September 2021
filed on: 3rd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd September 2021
filed on: 3rd, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2021
filed on: 3rd, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, February 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, February 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th June 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 8th July 2019
filed on: 1st, October 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 1st, October 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 8th July 2019
filed on: 1st, October 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2019: 17356.34 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O the Treatment Suite Long Lane Surgery Beacon House Coalville Leicestershire LE67 4DR England on 30th July 2020 to Whitwick Health Centre North Street Whitwick Leicestershire LE67 5HX
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th June 2017
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th June 2017
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th June 2017
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th June 2017
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Chesterton House Accounting Services Llp 2 Rectory Place Loughborough Leicestershire LE11 1UW United Kingdom on 22nd October 2019 to C/O the Treatment Suite Long Lane Surgery Beacon House Coalville Leicestershire LE67 4DR
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 5th, April 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, April 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd February 2018: 15100.00 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 15th, March 2018
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th July 2017
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 28th June 2017: 100.00 GBP
capital
|
|