AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2023/08/23
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/08/27
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/27
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/27
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2020/08/27
filed on: 27th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/08/27
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/05/22
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/24
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2020/08/31. Originally it was 2020/05/31
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 21st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/06/24
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England at an unknown date to 10 Cliff Parade Wakefield WF1 2TA
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hentons Northgate 118 North Street Leeds LS2 7PN on 2019/06/24 to 10 Cliff Parade Wakefield WF1 2TA
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2016/11/19
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/24
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(11 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/24
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/03/19.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/19.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/19.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/19.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/19.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/24
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/24
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2015/11/25 to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/24
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AD01 |
Change of registered office on 2014/05/30 from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/14
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2013/05/31. Originally it was 2013/02/28
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/08 from C/O Bromham Pharmacy Avoca House Molivers Lane Bromham Bedford MK43 8JT United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/24
filed on: 24th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/06/22.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/17
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2012/05/17
filed on: 17th, May 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2012
| incorporation
|
Free Download
(29 pages)
|