(AD01) Registered office address changed from 62 Annie Smith Way Birkby Huddersfield HD2 2GD England to The Media Centre 7 Northumberland Street Birkby Huddersfield Yorkshire HD1 1RL on Tuesday 23rd April 2024
filed on: 23rd, April 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Media Centre Northumberland Street Huddersfield HD1 1RL England to The Media Centre 7 Northumberland Street Huddersfield Yorkshire HD1 1RL on Tuesday 23rd April 2024
filed on: 23rd, April 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Media Centre 7 Northumberland Street Birkby Huddersfield Yorkshire HD1 1RL England to The Media Centre Northumberland Street Huddersfield HD1 1RL on Tuesday 23rd April 2024
filed on: 23rd, April 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bright health care professionals LTDcertificate issued on 09/04/24
filed on: 9th, April 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 62 62 Annie Smith Way Birkby Huddersfield Yorkshire HD2 2GD United Kingdom to 62 Annie Smith Way Birkby Huddersfield HD2 2GD on Friday 5th April 2024
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th April 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 5th April 2024.
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 651 Mauldeth Road West Chorlton Manchester M21 7SA England to 62 62 Annie Smith Way Birkby Huddersfield Yorkshire HD2 2GD on Thursday 4th April 2024
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd January 2021
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd January 2023
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd January 2022
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 4th, April 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 11th January 2019
filed on: 11th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 3rd, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd January 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|