AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 25th January 2023.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2023.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2023.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Whitwick Health Centre North Street Whitwick Coalville Leicestershire LE67 5HX. Change occurred on Wednesday 4th January 2023. Company's previous address: Measham Medical Unit High Street Measham Leicestershire DE12 7HR.
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th June 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st March 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th August 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 1st, December 2017
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Monday 18th January 2016.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th January 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd March 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(17 pages)
|
CH01 |
On Thursday 7th May 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th May 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th May 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th May 2015.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th May 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th May 2015.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th January 2015 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2014
| incorporation
|
Free Download
(45 pages)
|
SH01 |
33.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Tuesday 30th June 2015.
filed on: 12th, June 2014
| accounts
|
Free Download
(1 page)
|