(AA) Accounts for a small company made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 1 Geoff Monk Way Birstall Leicester LE4 3BU England to T/a Fosse Healthcare 1 Geoff Monk Way Birstall Leicester LE4 3BU on 2023-10-02
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-10-02
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-25
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 1st, October 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022-06-25
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control 2021-09-24
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England to 1 Geoff Monk Way Birstall Leicester LE4 3BU on 2021-10-05
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-25
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-06-25
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2019-06-18
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-25
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2018-07-09 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-01-24
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-25
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-03-26 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091022560001, created on 2018-03-20
filed on: 21st, March 2018
| mortgage
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET on 2018-01-24
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-14
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-14
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-14
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-02
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH at an unknown date
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-25
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS to 4 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2017-03-14
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-06
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-06
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-06
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-06
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2017-06-30 to 2017-12-31
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-06-30
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-25 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-05-01: 350.00 GBP
filed on: 1st, July 2016
| capital
|
Free Download
|
(SH01) Statement of Capital on 2016-03-01: 250.00 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-03-01
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-06-25 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-21: 200.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-06-25
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-06-25: 150.00 GBP
filed on: 14th, July 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-25: 200.00 GBP
filed on: 14th, July 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 2015-07-09 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66B Smith Street Warwick CV34 4HU United Kingdom to The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS on 2015-07-09
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|