(AA) Accounts for a small company made up to 2023-03-31
filed on: 11th, January 2024
| accounts
|
Free Download
(24 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, December 2023
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, December 2023
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-16
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-16
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Syston Health Centre 1330 Melton Road Syston Leicester LE7 2EQ England to Unit 18a Ashwell Road Oakham LE15 7TU on 2023-11-06
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-11
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-06-30
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2022-03-31
filed on: 18th, January 2023
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: 2022-10-01
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 9 Orchard Close Barlestone Nuneaton CV13 0JF England to Cotterbury Tilton Road Billesdon Leicester LE7 9FE at an unknown date
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 6, the Byre Narborough Wood Park Desford Road Enderby Leicestershire LE19 4XT United Kingdom to Syston Health Centre 1330 Melton Road Syston Leicester LE7 2EQ on 2022-07-01
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Unit 6, the Byre Desford Road Enderby Leicester LE19 4XT England to 9 Orchard Close Barlestone Nuneaton CV13 0JF at an unknown date
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-03-31: 156.00 GBP
filed on: 13th, April 2022
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-01-27
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-27
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-27
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed llr provider company LIMITEDcertificate issued on 13/12/21
filed on: 13th, December 2021
| change of name
|
Free Download
(39 pages)
|
(CONNOT) Change of name notice
filed on: 13th, December 2021
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 10th, December 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2021-04-29
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 6th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2020-02-27
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 6th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from The Byre, Unit 6 Desford Road Enderby Leicester LE19 4XT England to Unit 6, the Byre Narborough Wood Park Desford Road Enderby Leicestershire LE19 4XT on 2019-11-05
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-24
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 1 Wellington Street Leicester LE1 6HH England to Unit 6, the Byre Desford Road Enderby Leicester LE19 4XT at an unknown date
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Wellington Street Leicester LE1 6HH England to The Byre, Unit 6 Desford Road Enderby Leicester LE19 4XT on 2019-07-23
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2018-12-05
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 15th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 15th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-10-21: 174750.00 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-04-01: 174000.00 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-04-20: 174750.00 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2018-10-11
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2018-03-06
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-06
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-09-30 to 2018-03-31
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-12
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-09-14
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-08
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-08
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-08
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 17th, May 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2017-02-02
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-08
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-10-06
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-03-10
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Willows Medical Centre 184 Coleman Road Leicester LE5 4LJ to 1 Wellington Street Leicester LE1 6HH on 2016-04-15
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-10
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Wellington Street Leicester LE1 6HH at an unknown date
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 30th, March 2016
| resolution
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2015-12-10
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 19th, November 2015
| resolution
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2015-09-27 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2015-10-19: 177000.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-01-23
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-01-15
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to The Willows Medical Centre 184 Coleman Road Leicester LE5 4LJ at an unknown date
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-27 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2014-10-17: 176250.00 GBP
capital
|
|
(TM02) Secretary appointment termination on 2013-08-14
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-01
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 16th, July 2014
| resolution
|
Free Download
(27 pages)
|
(AAMD) Amended accounts made up to 2012-09-30
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2014-04-19
filed on: 19th, April 2014
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-03-11 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-11 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-11 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , the Willows Spinney Hill Road, Leicester, LE5 3GH on 2014-03-11
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-11
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-09-27 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-03-08
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-03-08
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Thurmaston Health Centre 573a Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EA on 2013-03-07
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-25
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-10-25
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-10-25
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 2012-10-25 - new secretary appointed
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 2012-10-25 - new secretary appointed
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-25
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-09-27 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 2011-12-12: 177000.00 GBP
filed on: 19th, October 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-10-15
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-10-15
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-05-29
filed on: 29th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-04-24
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-04-23
filed on: 23rd, April 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 1St Floor Gateway House Regus 4 Penman Way, Grove Park, Enderby, Leicestershire, LE19 1SY on 2012-03-09
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 39 Castle Street, Leicester, LE1 5WN on 2011-11-24
filed on: 24th, November 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2011-10-19 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, September 2011
| incorporation
|
Free Download
(34 pages)
|