AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 15th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/22
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/22
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/04/21 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/21 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/21. New Address: Norton Glebe Pharmacy Unit 6 Norton Stockton-on-Tees TS20 1RF. Previous address: 15 Bentinck Road Fairfield Stockton on Tees TS19 7QB
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/22
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071389980007, created on 2020/04/27
filed on: 27th, April 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/22
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 071389980003 satisfaction in full.
filed on: 29th, May 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071389980002 satisfaction in full.
filed on: 29th, May 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071389980006, created on 2019/05/01
filed on: 10th, May 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 071389980005, created on 2019/05/01
filed on: 10th, May 2019
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 071389980004, created on 2019/05/01
filed on: 8th, May 2019
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/22
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/22
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/03/22 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 3rd, December 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071389980003, created on 2015/06/05
filed on: 10th, June 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071389980002, created on 2015/05/22
filed on: 1st, June 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/22 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 29th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/03/22 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/14
capital
|
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, August 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 13th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/03/22 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012/05/30 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/30 from 41 Coxwold Road Stockton-on-Tees TS18 4HX England
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/05/30 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/22 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 7th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/03/17 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2011/02/28. Originally it was 2011/01/31
filed on: 5th, January 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/25 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010/06/25 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, February 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2010
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|