CH01 |
On 2024/02/07 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/07 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/02/07. New Address: 20C Main Street Garforth Leeds LS25 1AA. Previous address: 20B Main Street Garforth Leeds LS25 1AA
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/02/07 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2024/02/07 secretary's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2024/02/07 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 4th, January 2024
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, July 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, July 2023
| incorporation
|
Free Download
(22 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2023/06/27
filed on: 28th, June 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 17th, October 2022
| accounts
|
Free Download
(13 pages)
|
AP03 |
New secretary appointment on 2022/05/18
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/18.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 26th, October 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/16
filed on: 16th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, December 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2020
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2020
| capital
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 16th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 28th, November 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017/03/30 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 17th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/26
capital
|
|
AP01 |
New director appointment on 2016/05/25.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 4th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/01/26 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/12/29. New Address: 20B Main Street Garforth Leeds LS25 1AA. Previous address: 12 Fusion Court Aberford Road Garforth Leeds LS25 2GH
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/19 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
AP01 |
New director appointment on 2015/03/19.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/03 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed fusion care solutions LTD LIMITEDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed zestnet LTDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2014/06/30
change of name
|
|
CH01 |
On 2014/03/19 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/01 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 20th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/01/03 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/01/03 - the day director's appointment was terminated
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/01/03 - the day director's appointment was terminated
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/03 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/05/31
filed on: 4th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/03 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2013/07/31. Originally it was 2013/05/31
filed on: 26th, July 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2012/05/09 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/05/09 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/05/09 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/11/28 from , Unit 3 Interchange Business Centre, Howard Way Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY, England
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/07/18
filed on: 18th, July 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/06/27 from , Larch Hill House Cornmill Lane, Bardsey, Leeds, West Yorkshire, LS17 9EQ, England
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2011
| incorporation
|
Free Download
(21 pages)
|