CH01 |
On 14th October 2022 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 9th February 2020 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069473020006, created on 14th October 2022
filed on: 27th, October 2022
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 069473020005, created on 14th October 2022
filed on: 27th, October 2022
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 069473020004, created on 14th October 2022
filed on: 27th, October 2022
| mortgage
|
Free Download
(62 pages)
|
AD01 |
Change of registered address from 4 Roydlands Street Hipperholme Halifax West Yorkshire HX3 8AF England on 20th October 2022 to Swillington Pharmacy Church Lane Swillington Leeds LS26 8DY
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th September 2022 from 31st August 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 7th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Kos Clinic 4 Roydlands Street Hipperholme Halifax West Yorkshire HX3 8AF on 30th August 2017 to 4 Roydlands Street Hipperholme Halifax West Yorkshire HX3 8AF
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from 35 Westgate Huddersfield HD1 1PA England at an unknown date to 35 Westgate Huddersfield HD1 1PA
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England at an unknown date to 35 Westgate Huddersfield HD1 1PA
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 22nd July 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 600.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 600.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 3rd December 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd December 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd December 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 8th July 2013: 600 GBP
capital
|
|
AP01 |
New director was appointed on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, June 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, June 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, January 2012
| mortgage
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 17th November 2011
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(12 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 30/06/2010 to 31/08/2010
filed on: 10th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(22 pages)
|