(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 13th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-07-05
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 18th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-07-05
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 21st, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Kr Health Suites 45 Sunderland Street Sunderland Street Macclesfield SK11 6JL on 2021-11-24
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-05
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 6th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 60 Colts Holm Road Old Wolverton Milton Keynes MK12 5QD England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2020-12-01
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-05
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-07-05
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 25th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-07-05
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 18th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 67 Prestbury Road Macclesfield Cheshire SK10 1BL to 60 Colts Holm Road Old Wolverton Milton Keynes MK12 5QD on 2018-03-01
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2017-08-10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-05
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-05
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-07-05 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-07-05 with full list of members
filed on: 6th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-06: 100.00 GBP
capital
|
|
(CH01) On 2014-03-01 director's details were changed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-03-11
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 2014-03-07
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-05 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-02-18 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AF United Kingdom on 2012-10-08
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-07-23 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(8 pages)
|