(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 2, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 12, 2022 new director was appointed.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 12, 2022 new director was appointed.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 12, 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Ling House 49 Scott Street Keighley BD21 2JH. Change occurred on August 2, 2022. Company's previous address: Millennium Business Park Station Road Steeton Keighley BD20 6RB England.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 3, 2019
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to September 30, 2019 (was March 31, 2020).
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2019 to September 30, 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Millennium Business Park Station Road Steeton Keighley BD20 6RB. Change occurred on September 6, 2019. Company's previous address: Ilkley Moor Medical Practice Springs Lane Ilkley West Yorkshire LS29 8th England.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 3, 2019: 846.79 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, May 2019
| resolution
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 25, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Ilkley Moor Medical Practice Springs Lane Ilkley West Yorkshire LS29 8th. Change occurred on October 31, 2018. Company's previous address: C/O Hill Dickinson Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY United Kingdom.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 13, 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 13, 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 4, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 4, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 4, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 4, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2018
| incorporation
|
Free Download
(11 pages)
|