(AA) Micro company accounts made up to 2023-04-30
filed on: 30th, April 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2024-04-30 to 2024-09-30
filed on: 2nd, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-03-30
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-30
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-30
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-30 director's details were changed
filed on: 5th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-11-01
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1a Grange Park Avenue Grange Park Avenue Leeds LS8 3BA. Change occurred on 2022-11-30. Company's previous address: 1 Maskill Close Castleford West Yorkshire WF10 5UY United Kingdom.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-10-31
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-01
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-04-30
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-08-06
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-30
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Maskill Close Castleford West Yorkshire WF10 5UY. Change occurred on 2018-02-26. Company's previous address: 3 Wike Ridge Avenue Leeds West Yorkshire LS17 9NL.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-08-19
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-12
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-06-13
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-09
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-05-01 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(CH01) On 2013-05-01 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AD01) New registered office address 3 Wike Ridge Avenue Leeds West Yorkshire LS17 9NL. Change occurred on 2015-05-05. Company's previous address: Restore Medical Alliance Limited 3 Wike Ridge Avenue Leeds West Yorkshire LS17 9NL.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-04-30
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-09
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 3 Wike Ridge Avenue Leeds West Yorkshire United Kingdom on 2014-01-29
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 High Ash Avenue Alwoodley Leeds West Yorkshire LS17 8RG United Kingdom on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-09
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2012-04-30
filed on: 12th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 1st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-09
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-04-30 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-04-30
filed on: 29th, December 2011
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-05-11
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-09
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2011-05-10
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 2011-05-10
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(9 pages)
|