(AA) Small company accounts made up to 2022/10/31
filed on: 4th, August 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/10/31
filed on: 2nd, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 2020/10/31
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 2019/10/31
filed on: 10th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 2018/10/31
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 2017/10/31
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 2016/10/31
filed on: 7th, August 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of accounting period to 2016/10/31 from 2016/09/30
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 067379880005, created on 2017/06/09
filed on: 21st, June 2017
| mortgage
|
Free Download
(32 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2015/09/30, originally was 2016/03/31.
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 067379880004, created on 2016/03/29
filed on: 30th, March 2016
| mortgage
|
Free Download
(42 pages)
|
(MR04) Charge 067379880001 satisfaction in full.
filed on: 27th, January 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067379880002 satisfaction in full.
filed on: 27th, January 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067379880003, created on 2016/01/05
filed on: 12th, January 2016
| mortgage
|
Free Download
(38 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/30
filed on: 9th, December 2015
| annual return
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 2015/11/26
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/11/26, company appointed a new person to the position of a secretary
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/26.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/11/26
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/11/26
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/11/26
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from South Milford Surgery High Street South Milford Leeds North Yorskshire LS25 5AA on 2015/12/01 to 7-9 High Street Tadcaster North Yorkshire LS24 9AP
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/11/26
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 067379880001, created on 2015/11/26
filed on: 28th, November 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 067379880002, created on 2015/11/26
filed on: 28th, November 2015
| mortgage
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/30
filed on: 4th, November 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 76.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/30
filed on: 17th, December 2013
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2013/01/25
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/30
filed on: 20th, November 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/30
filed on: 2nd, December 2011
| annual return
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/30
filed on: 2nd, November 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 28th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/30
filed on: 17th, November 2009
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2009/11/09 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/09 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/11/09 secretary's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/11/09 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/09 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/09 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/03/30 Secretary appointed
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 24th, March 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, October 2008
| incorporation
|
Free Download
(16 pages)
|