(AP01) New director was appointed on 2024-02-22
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB to 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 2024-02-26
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-02-22
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-02-22
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-02-22
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2022-08-31
filed on: 12th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-04-01
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-08-31
filed on: 28th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-04-01
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-01-10
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-10
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2020-08-31
filed on: 27th, August 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083813250002, created on 2021-08-06
filed on: 17th, August 2021
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates 2021-04-01
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-05-15
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-15
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-03-31 to 2020-08-31
filed on: 6th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, February 2020
| resolution
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2020-02-04
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-02-04
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-02-04
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-04
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083813250001, created on 2020-02-04
filed on: 13th, February 2020
| mortgage
|
Free Download
(19 pages)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 13th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-04-01
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-03-31
filed on: 16th, October 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2018-07-30
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-01
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2017-04-26
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-01
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-01 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed court house clinics @ mya LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2015-03-31
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-01 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-03-31
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-03-31
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB on 2015-03-25
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-30 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-03-25: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-01-30 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 19th, November 2013
| accounts
|
Free Download
(1 page)
|
(AP03) On 2013-11-19 - new secretary appointed
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 2013-11-19
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-03-06: 2.00 GBP
filed on: 15th, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(32 pages)
|