CS01 |
Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jan 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Jan 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Oct 2019
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 25th Oct 2019
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Oct 2019 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Oct 2019
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Mar 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Jan 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Norwood House Norwood Beverley East Yorkshire HU17 9ET on Mon, 29th Feb 2016 to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to Sun, 24th Jan 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to Sat, 24th Jan 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Jan 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Nov 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Aug 2012 new director was appointed.
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 9th Aug 2012 new director was appointed.
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Jul 2012: 1000.00 GBP
filed on: 31st, July 2012
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jan 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jul 2012. Old Address: No 1 Marsel House Stephensons Way Ilkley Leeds West Yorkshire LS29 8DD
filed on: 6th, July 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 10th Mar 2011. Old Address: 9 Shadwell Park Avenue Shadwell Leeds LS17 8JL England
filed on: 10th, March 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the closer healthcare LIMITEDcertificate issued on 03/03/11
filed on: 3rd, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 11th Feb 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, February 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(20 pages)
|