(CS01) Confirmation statement with no updates 23rd January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 1st March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 20th, September 2018
| miscellaneous
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN at an unknown date
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 19th August 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th January 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 079225640001 in full
filed on: 17th, July 2014
| mortgage
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 079225640002 in full
filed on: 17th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079225640003
filed on: 4th, April 2014
| mortgage
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from C/O Henton & Co Llp St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF on 3rd April 2014
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079225640001
filed on: 8th, May 2013
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 079225640002
filed on: 8th, May 2013
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 24th January 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 24th January 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 16th, October 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed alagu healthcare partnership LIMITEDcertificate issued on 09/02/12
filed on: 9th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 9th February 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, January 2012
| incorporation
|
Free Download
(7 pages)
|