(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 10th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th April 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th April 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 17th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077701740005, created on Tuesday 6th July 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 077701740004, created on Tuesday 6th July 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates Monday 26th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077701740003, created on Thursday 18th March 2021
filed on: 26th, March 2021
| mortgage
|
Free Download
(57 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 24th, March 2021
| mortgage
|
Free Download
|
(MR04) Charge 1 satisfaction in full.
filed on: 24th, March 2021
| mortgage
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 26th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st October 2016
filed on: 18th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 12th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 12th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 1st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th September 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Mr R Ali 3 High Street Silkstone Barnsley South Yorkshire S75 4JH. Change occurred on Friday 10th October 2014. Company's previous address: 12 Shaftsbury Road Birmingham West Midlands B26 3ES England.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th September 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 30th September 2012 (was Wednesday 31st October 2012).
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th September 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, February 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 26th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mckay healtchare LTDcertificate issued on 26/10/11
filed on: 26th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 20th October 2011
change of name
|
|
(NEWINC) Company registration
filed on: 12th, September 2011
| incorporation
|
Free Download
(8 pages)
|