(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st January 2024 from 31st December 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, April 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the centre of advanced dentistry yorkshire LIMITEDcertificate issued on 17/04/23
filed on: 17th, April 2023
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 17th, April 2023
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd February 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd February 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 073238460005, created on 1st February 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 073238460004, created on 1st February 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 073238460003, created on 1st February 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 073238460002, created on 1st February 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(37 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd July 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 073238460001 in full
filed on: 18th, April 2018
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th December 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 19th December 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 5th January 2018 to 313 Roundhay Road Leeds LS8 4HT
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd July 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 11th November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073238460001
filed on: 11th, March 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd August 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 12th July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Park Road Halifax West Yorkshire HX1 2TS United Kingdom on 12th July 2012
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|