(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On Sun, 1st Jan 2023 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 16th Nov 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 060265130002, created on Fri, 29th Jul 2016
filed on: 8th, August 2016
| mortgage
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 23rd, April 2014
| resolution
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 3rd Feb 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Wed, 12th Dec 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Mon, 12th Dec 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, June 2011
| resolution
|
Free Download
(16 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 12th Dec 2010 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(13 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed knaresborough place medical chambers LIMITEDcertificate issued on 20/07/10
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Sun, 4th Jul 2010 to change company name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On Fri, 22nd Jan 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2009 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 22/04/2009 from acre house 11/15 william road london NW1 3ER
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On Mon, 9th Feb 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 22nd Dec 2008 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Wed, 16th Apr 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 15th Apr 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 14th Dec 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 14th Dec 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 2nd, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 2nd, January 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(20 pages)
|