AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Monday 31st October 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Monday 31st January 2022 to Thursday 31st March 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091861850003, created on Friday 1st April 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Gilbody Pharmacy Mansfield Road Skegby Sutton-in-Ashfield NG17 3EE England to 118 Belgrave Road Leicester LE4 5AT on Monday 4th April 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st April 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 1st April 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 091861850001 satisfaction in full.
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th September 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091861850002, created on Thursday 27th February 2020
filed on: 5th, March 2020
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 16th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st August 2016 to Tuesday 31st January 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB England to Gilbody Pharmacy Mansfield Road Skegby Sutton-in-Ashfield NG17 3EE on Wednesday 29th March 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gilbody Pharmacy Mansfield Road Skegby Sutton-in-Ashfield Nottinghamshire NG17 3EE England to 2 Lace Market Square Nottingham NG1 1PB on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Cleggs Solicitors (Ref Mfh) Apex Court Ruddington Lane Nottingham NG11 7DD to Gilbody Pharmacy Mansfield Road Skegby Sutton-in-Ashfield Nottinghamshire NG17 3EE on Tuesday 23rd August 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 28th June 2016
filed on: 26th, July 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, July 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to Friday 21st August 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 29th April 2015
filed on: 16th, June 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed gilbody h LIMITEDcertificate issued on 16/05/15
filed on: 16th, May 2015
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091861850001, created on Friday 20th February 2015
filed on: 24th, February 2015
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2014
| incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 21st August 2014
capital
|
|