GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, October 2019
| dissolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, July 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, July 2019
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on July 8, 2019: 98.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 07/06/19
filed on: 8th, July 2019
| insolvency
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 30, 2016 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 30, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 30, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 30, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 30, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 30, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 30, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 30, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holycroft Surgery Oakworth Road Keighley West Yorkshire BD21 1SA. Change occurred on October 19, 2016. Company's previous address: The Health Centre Holme Lane Cross Hills Keighley West Yorkshire BD20 7LG.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2015 (was March 31, 2016).
filed on: 7th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to December 31, 2014
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 28, 2016 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 13, 2015 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 29th, January 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On March 13, 2015 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2015 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 13, 2015: 146265.00 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, December 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, December 2015
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, December 2015
| resolution
|
Free Download
(35 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(8 pages)
|