CS01 |
Confirmation statement with no updates 24th October 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, May 2023
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, May 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, May 2023
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 082668110002, created on 9th May 2023
filed on: 15th, May 2023
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 082668110001, created on 9th May 2023
filed on: 15th, May 2023
| mortgage
|
Free Download
(38 pages)
|
CERTNM |
Company name changed medipass healthcare leeds & belfast LIMITEDcertificate issued on 01/03/23
filed on: 1st, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 17th November 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2020
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th November 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th November 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 24th September 2016
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Federica Vitale First Floor 67 Upper Berkeley Street London W1H 7QX on 2nd November 2015 to 67 Upper Berkeley Street First Floor London W1H 7QX
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd November 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 10.00 GBP
capital
|
|
CAP-SS |
Solvency statement dated 27/02/14
filed on: 7th, April 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 7th, April 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, April 2014
| resolution
|
Free Download
(7 pages)
|
SH19 |
Statement of Capital on 7th April 2014: 10.00 GBP
filed on: 7th, April 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England on 18th June 2013
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th November 2012: 10.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 8th, March 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, March 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, February 2013
| incorporation
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2012
| incorporation
|
Free Download
(25 pages)
|