AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 3rd, July 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2023-06-21
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-31
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, February 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 10th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076095880001, created on 2021-05-05
filed on: 6th, May 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 3rd, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 41a Hill Top Road Newmillerdam Wakefield WF2 6PZ United Kingdom to 21 Henrietta Street Batley WF17 5DN on 2020-08-12
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-12-12
filed on: 12th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-12-06
filed on: 6th, December 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, April 2019
| incorporation
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-31
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of alteration of Articles of Association
filed on: 6th, March 2019
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2019-06-30 to 2019-01-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN England to 41a Hill Top Road Newmillerdam Wakefield WF2 6PZ on 2018-08-21
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-03-20
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 41a Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ to C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN on 2016-10-12
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-04-04: 100.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN at an unknown date
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 19th, December 2015
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 2015-09-01 - new secretary appointed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shine oncare LIMITEDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-03-31 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-03-31 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-03-31 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 19th, February 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2012-03-31 to 2012-06-30
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 2012-11-21
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-04-30 to 2012-03-31
filed on: 27th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-19 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-07-08
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-07-08
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-08
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imco (42011) LIMITEDcertificate issued on 07/07/11
filed on: 7th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-07-05
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, July 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(27 pages)
|