AA |
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/12/22
filed on: 31st, December 2023
| other
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2023 to December 30, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 14, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On November 25, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 22, 2022) of a secretary
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to August 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(23 pages)
|
AP01 |
On August 24, 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF. Change occurred on August 24, 2022. Company's previous address: 13 Appleton Court Calder Park Durkar Wakefield WF2 7AR England.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2021
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Appleton Court Calder Park Durkar Wakefield WF2 7AR. Change occurred on March 24, 2022. Company's previous address: 13 Appleton Court 13 Appleton Court Calder Park Durkar, Wakefield WF2 7AR England.
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Appleton Court 13 Appleton Court Calder Park Durkar, Wakefield WF2 7AR. Change occurred on March 24, 2022. Company's previous address: 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF England.
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 4, 2022
filed on: 5th, March 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 5, 2021) of a secretary
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 9, 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF. Change occurred on June 1, 2021. Company's previous address: Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER England.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to August 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, February 2020
| resolution
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 097688520001, created on January 31, 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, February 2020
| resolution
|
Free Download
(19 pages)
|
AA01 |
Extension of current accouting period to August 31, 2020
filed on: 4th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 31, 2020) of a secretary
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER. Change occurred on February 3, 2020. Company's previous address: 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG United Kingdom.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, February 2019
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, February 2019
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 25, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG. Change occurred on June 25, 2018. Company's previous address: Pegasus Court London Road Barkston Ash Tadcaster North Yorkshire LS24 9PS United Kingdom.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 7, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2016 (was June 30, 2017).
filed on: 8th, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to December 31, 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed yorhealth clinics LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 23, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 23, 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 9, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|