AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th October 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to 10 Cliff Parade Wakefield WF1 2TA at an unknown date
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Clarendon Medical Centre 5 Alice Street Bradford West Yorkshire BD8 7RT to 10 Cliff Parade Wakefield WF1 2TA on Wednesday 14th October 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th February 2020.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 14th October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st February 2019
filed on: 8th, February 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 16th December 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On Saturday 14th October 2017 secretary's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 16th December 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th October 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 14th October 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Monday 31st October 2016 to Friday 31st March 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
CH03 |
On Tuesday 10th January 2017 secretary's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Clarendon Medical Centre 5 Alice Street Bradford West Yorkshire BD8 7RT on Thursday 28th July 2016
filed on: 28th, July 2016
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st March 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st March 2016.
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
On Thursday 31st March 2016 - new secretary appointed
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 15th October 2015
capital
|
|