GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2022 to Sat, 30th Apr 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 22nd Dec 2021 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Mon, 15th Nov 2021 - the day director's appointment was terminated
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 16th Oct 2019 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Tue, 13th Nov 2018 - the day director's appointment was terminated
filed on: 23rd, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Nov 2018 - the day director's appointment was terminated
filed on: 23rd, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Oct 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 14th Aug 2017 - the day director's appointment was terminated
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Feb 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Feb 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Jan 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Dec 2016 new director was appointed.
filed on: 8th, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 13th Dec 2016 new director was appointed.
filed on: 8th, January 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2016: 74570.00 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 31st Aug 2016. New Address: College Lane Surgery Barnsley Road Ackworth Pontefract West Yorkshire WF7 7HZ. Previous address: Stuart Road Surgery Stuart Road Pontefract West Yorkshire WF8 4PQ United Kingdom
filed on: 31st, August 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, July 2016
| resolution
|
Free Download
(5 pages)
|
CERTNM |
Company name changed united health wakefield alliance LIMITEDcertificate issued on 27/07/16
filed on: 27th, July 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(7 pages)
|