(CS01) Confirmation statement with updates 2023/03/20
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 18th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/03/20
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/03/20
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/20
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/03/20
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/04
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2020/03/20
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/09/01 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/09/01
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/10/10.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/20
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/20
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2016/03/31 to 2016/05/31
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/10/14. New Address: Popeshead Court Offices Peter Lane York YO1 8SU. Previous address: 2 Garden Close Sherburn in Elmet Leeds LS25 6NN England
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/20 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/06/01.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/01 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/14. New Address: 2 Garden Close Sherburn in Elmet Leeds LS25 6NN. Previous address: C/O Garbutt & Elliott Arabesque House Monks Cross Drive Huntington York YO32 9GW
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/20 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 6th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed destination healthcare (uk) LIMITEDcertificate issued on 20/10/14
filed on: 20th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2014/03/20 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 6th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/23 from C/O Simon Hall 10 Hillside Gardens Langtoft Driffield North Humberside YO25 3TZ United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/20 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2012
| incorporation
|
Free Download
(7 pages)
|