(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 19th, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 19th, October 2023
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2022 to 31st December 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 27th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2021 to 30th September 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd May 2018. New Address: Tennant Hall Blenheim Grove Leeds LS2 9ET. Previous address: Unit 5 First Floor Armley Court Armley Road Armley Leeds LS12 2LB
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st July 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th July 2015: 4.00 GBP
capital
|
|
(CH01) On 1st July 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085918480001, created on 26th November 2014
filed on: 26th, November 2014
| mortgage
|
Free Download
(23 pages)
|
(AD01) Address change date: 9th October 2014. New Address: Unit 5 First Floor Armley Court Armley Road Armley Leeds LS12 2LB. Previous address: First Floor Unit 5 Armley Court Armley Road Leeds LS12 2NB
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 26th August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th July 2013: 4.00 GBP
filed on: 9th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th July 2013: 2.00 GBP
filed on: 24th, September 2013
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed optimum medical solutions group LIMITEDcertificate issued on 14/08/13
filed on: 14th, August 2013
| change of name
|
Free Download
(4 pages)
|
(RES15) Company name change resolution on 8th August 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lupfaw 371 LIMITEDcertificate issued on 05/08/13
filed on: 5th, August 2013
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, July 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st July 2013
filed on: 31st, July 2013
| resolution
|
Free Download
(3 pages)
|
(TM01) 30th July 2013 - the day director's appointment was terminated
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2014 to 31st March 2014
filed on: 30th, July 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD England on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) 30th July 2013 - the day director's appointment was terminated
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|