(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/29
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/09/02 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/09/02 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mazars Llp One St. Peters Square Manchester M2 3DE England on 2023/08/24 to 354 Bolton Road Turton Bolton BL7 0DU
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/29
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/09/02.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/02.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/29
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/07/30
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/05/01
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/05/01
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/06/29
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, February 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/03/30
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Edgworth Medical Centre 354 Bolton Road Bolton Lancashire BL7 0DU United Kingdom on 2019/12/13 to Mazars Llp One St. Peters Square Manchester M2 3DE
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/29
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11-13 Water Street Radcliffe Manchester M26 3DE on 2018/08/15 to Edgworth Medical Centre 354 Bolton Road Bolton Lancashire BL7 0DU
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/29
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/29
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/29
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/03
filed on: 8th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014/07/03
filed on: 12th, February 2015
| document replacement
|
Free Download
(21 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2014/03/01
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/03/01
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/03/01
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2014/03/01
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On 2014/03/01 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/03/01 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/03
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/29
capital
|
|
(SH01) 6.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/03
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/07/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/03
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/03
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/07/03 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/03
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/07/03 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2010/03/31, originally was 2010/07/31.
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2009
| incorporation
|
Free Download
(17 pages)
|