AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, February 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, February 2021
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wibsey Medical Centre Medichem Pharmacy, Fair Road Bradford West Yorkshire BD6 1TD. Change occurred on Tuesday 23rd February 2021. Company's previous address: 67 st. Gregory Road Preston PR1 6YA England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st August 2020 (was Sunday 31st January 2021).
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th February 2021.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 67 st. Gregory Road Preston PR1 6YA. Change occurred on Thursday 11th February 2021. Company's previous address: Wibsey Medical Centre Fair Road Bradford West Yorkshire BD6 1TD.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th February 2021.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075777520002, created on Friday 5th February 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 075777520003, created on Friday 5th February 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 075777520001, created on Friday 5th February 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Saturday 4th January 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 4th January 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 4th January 2020.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address 35 Westgate Huddersfield HD1 1PA. Change occurred at an unknown date. Company's previous address: 35 Westgate Huddersfield HD1 1PA England.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 35 Westgate Huddersfield HD1 1PA. Change occurred at an unknown date. Company's previous address: 35 Westgate Huddersfield HD1 1PA England.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 35 Westgate Huddersfield HD1 1PA. Change occurred at an unknown date. Company's previous address: Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd July 2015 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 29th May 2014.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 23rd January 2013.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd January 2013.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd January 2013.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd January 2013.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd January 2013.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th March 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2012 (was Friday 31st August 2012).
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 9th February 2012 from 548 Meanwood Road Leeds West Yorkshire LS6 4JN England
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed medichem (meanwood) LIMITEDcertificate issued on 21/12/11
filed on: 21st, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 9th December 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|