AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 21, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Northway Medical Centre 8 Alderwood Precinct Dudley West Midlands DY3 3QY to 175 the Ridgeway Surgery Dudley West Midlands DY3 3UH on January 14, 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On November 19, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 19, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 21, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on September 3, 2015: 172648.77 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Hempsons the Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom to The Northway Medical Centre 8 Alderwood Precinct Dudley West Midlands DY3 3QY on July 7, 2015
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 26, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 23, 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 23, 2015
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 20, 2015: 172648.77 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 19th, March 2015
| resolution
|
|
CH01 |
On December 19, 2014 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 12, 2015
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 11, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2014 new director was appointed.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2014 new director was appointed.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 2, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 21, 2014: 0.01 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|