AD01 |
New registered office address Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change occurred on 2022-09-28. Company's previous address: Causey Hall Dispensary Walk Halifax HX1 1QR England.
filed on: 28th, September 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Causey Hall Dispensary Walk Halifax HX1 1QR. Change occurred on 2022-01-12. Company's previous address: Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QL England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2020
| incorporation
|
Free Download
(30 pages)
|
CH01 |
On 2020-07-06 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-03 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-06-03: 81.00 GBP
filed on: 19th, June 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 11th, June 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-20
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-06
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-02-06
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-29 to 2018-06-28
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QL. Change occurred on 2018-11-28. Company's previous address: C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-06-30: 78.50 GBP
filed on: 30th, July 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2018-06-30
filed on: 30th, July 2018
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-06-30
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, July 2018
| resolution
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-06-29
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-09-15 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-15 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-01
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-03
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-07
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-02
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-02
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-02
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-02
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 13th, October 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-10-13: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 13th, May 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-01: 1.00 GBP
capital
|
|
AD01 |
New registered office address C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX. Change occurred on 2015-07-29. Company's previous address: 37 Lyons Lane Appleton Warrington WA4 5JH England.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|