(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-09-26
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 17th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-09-26
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-09-26
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-09-26
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-07-01
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Woodkirk House Halifax Road Dewsbury West Yorkshire WF13 4HS. Change occurred on 2020-03-04. Company's previous address: First Floor the Sidings Healthcare Centre the Sidings Dewsbury West Yorkshire WF12 9QU England.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-09-26
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2019-07-01
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-30
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-30
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 19th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-10-08
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-01-17
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 3rd, November 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2017-10-02
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor the Sidings Healthcare Centre the Sidings Dewsbury West Yorkshire WF12 9QU. Change occurred on 2017-09-04. Company's previous address: 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 22nd, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-17
filed on: 20th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-11: 72790.00 GBP
filed on: 23rd, December 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2014-12-11
filed on: 23rd, December 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, December 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 23rd, December 2014
| resolution
|
|
(TM01) Director's appointment was terminated on 2014-08-01
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-01
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-08-01
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-01
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(7 pages)
|