AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/04/12
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/26
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2021/12/21
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/26
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077685740008, created on 2021/10/22
filed on: 25th, October 2021
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/26
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/09/26
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/12/28
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 27th, November 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to 2018/02/28. Originally it was 2017/09/30
filed on: 13th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/28
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/01
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/01
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077685740006, created on 2015/12/01
filed on: 4th, December 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 077685740005, created on 2015/12/01
filed on: 4th, December 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 077685740004, created on 2015/12/01
filed on: 4th, December 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 077685740007, created on 2015/12/01
filed on: 4th, December 2015
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, December 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 2nd, December 2015
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, December 2015
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/09
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
AP01 |
New director appointment on 2015/03/31.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Drighlington Pharmacy 151 King Street Bradford West Yorkshire BD11 1EJ on 2015/04/28 to 210B Welgate Rotherham S Yorks S60 2PD
filed on: 28th, April 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015/03/31, company appointed a new person to the position of a secretary
filed on: 28th, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 9th, March 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/09
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 28th, March 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/09
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/09/24
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 13th, June 2013
| accounts
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/09
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2011/12/06
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/12/06
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2011/11/29
filed on: 6th, December 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/12/06 from 10-12 East Parade Leeds LS1 2AJ
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/06.
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/06.
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2011
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|