MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 4th May 2023. New Address: 155 Edge Lane Kensington Health Centre Pharmacy Liverpool L7 2PF. Previous address: Exel Chemist 56 High Street Normanton WF6 2AQ United Kingdom
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, February 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, February 2022
| incorporation
|
Free Download
(13 pages)
|
CH01 |
On Thu, 31st Mar 2016 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Mar 2016 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Mon, 5th Jul 2021: 100.00 GBP
filed on: 5th, July 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 12/05/21
filed on: 26th, May 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, May 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 1st Oct 2018: 112.00 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069724380002, created on Fri, 28th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 10th Mar 2018. New Address: Exel Chemist 56 High Street Normanton WF6 2AQ. Previous address: 2 Aberford Road Wakefield West Yorkshire WF1 4AQ England
filed on: 10th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 31st Mar 2016. New Address: 2 Aberford Road Wakefield West Yorkshire WF1 4AQ. Previous address: 26 Lee Way Castleford West Yorkshire WF10 4TQ
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 14th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 14th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Mar 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2013
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2011: 100.00 GBP
filed on: 12th, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Mar 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 15th Aug 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 15th Aug 2012. Old Address: C/O Temitayo Fabiyi 26 Lee Way Castleford West Yorkshire WF10 4TQ England
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Aug 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Aug 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 15th Aug 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sun, 12th Feb 2012 new director was appointed.
filed on: 12th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 4th Feb 2012 new director was appointed.
filed on: 4th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jul 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jul 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 25th Jul 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 25th Jul 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 31st Jul 2010. Old Address: 2 Heights Lane Armley Leeds West Yorkshire LS12 3SP
filed on: 31st, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Jul 2010 - the day director's appointment was terminated
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 12th Aug 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/2009 from 277 roundhay road leeds west yorkshire LS8 4HS united kingdom
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On Tue, 11th Aug 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2009
| incorporation
|
Free Download
(12 pages)
|