AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Aug 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Aug 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
MISC |
RP04 CS01 second filing CS01 18/08/2016 shareholder information page.
filed on: 20th, September 2016
| miscellaneous
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Oct 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 107 Roundhay Road Leeds West Yorkshire LS8 5AJ on Mon, 29th Jun 2015 to 267 Roundhay Road Leeds West Yorkshire LS8 4HS
filed on: 29th, June 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080004760001, created on Fri, 13th Mar 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Oct 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Aug 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 5th Aug 2013: 1.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 5th Aug 2013: 1.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Aug 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Aug 2013 new director was appointed.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 2nd Aug 2013: 1.00 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 14th Aug 2012. Old Address: 875 Sheffield Road Chesterfield Derbyshire S41 9EF England
filed on: 14th, August 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bankfield heath LTDcertificate issued on 16/05/12
filed on: 16th, May 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 11th May 2012
filed on: 11th, May 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(27 pages)
|