AD01 |
Registered office address changed from The Health Centre Chestnut Avenue Carcroft Doncaster South Yorkshire DN6 8AG to Rsm Uk Restructuring Advisory Llp Central Square 5th Floor Wellington Street Leeds LS1 4DL on April 11, 2022
filed on: 11th, April 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 27, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 16, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 2, 2015
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 9, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 3, 2015: 1.00 GBP
filed on: 14th, July 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 23, 2014 - 1.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 9, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 2, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 9, 2013 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 1, 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 9, 2012 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 13th, June 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 7, 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, March 2012
| resolution
|
Free Download
(14 pages)
|
SH01 |
Capital declared on February 23, 2012: 6.00 GBP
filed on: 7th, March 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 7, 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 23, 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(18 pages)
|