AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
7th July 2023 - the day director's appointment was terminated
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2021
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th February 2023. New Address: Unit a1 Gildersome Spur Morley Leeds LS27 7JZ. Previous address: C/O Apollo Healthcare Technologies Ltd Holme Street Liversedge WF15 6JF England
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st February 2021
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2021
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2021
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2021
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 30th September 2019. New Address: C/O Apollo Healthcare Technologies Ltd Holme Street Liversedge WF15 6JF. Previous address: C/O Apollo Beds Holme Street Liversedge WF15 6JF
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082088100001, created on 20th July 2017
filed on: 20th, July 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th September 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th September 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th September 2013 to 31st December 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th September 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 10th, September 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|