(AA01) Current accounting reference period shortened from Tue, 29th Nov 2022 to Mon, 28th Nov 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Nov 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Aug 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Oct 2023 new director was appointed.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Oct 2023 new director was appointed.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Aug 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd Oct 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Nov 2021 to Mon, 29th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Jan 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Mar 2021 to Mon, 30th Nov 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Aug 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 31st Aug 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Ellen House Waddington Street Oldham Greater Manchester OL9 6EE on Tue, 24th Apr 2018 to Lees Medical Practice Athens Way Lees Oldham OL4 3BP
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Jan 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 100.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tue, 12th Jan 2016
filed on: 28th, January 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jul 2015
filed on: 17th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Bridgewater Place Leeds LS11 5RU United Kingdom on Wed, 19th Aug 2015 to Ellen House Waddington Street Oldham Greater Manchester OL9 6EE
filed on: 19th, August 2015
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Dec 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Dec 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Dec 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(43 pages)
|