CS01 |
Confirmation statement with no updates 2024-01-25
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 19th, September 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-25
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 12th, August 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-25
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 17th, September 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-25
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 22nd, July 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2020-05-29
filed on: 29th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-15
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-25
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 2nd, December 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 2019-01-25
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, March 2018
|
resolution |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2018-03-08
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-03-31
filed on: 19th, March 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-08
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-08
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ to Craiglas House Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5PY on 2018-03-19
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-08
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-08
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-08
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-08
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-08
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-03-08
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-03-08
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 16th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-03-02
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-26 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-26: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Broombank Road Sheepbridge Chesterfield S41 9QJ to Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ on 2015-11-26
filed on: 26th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-26 with full list of members
filed on: 29th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 2nd, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-01-26 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, November 2013
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 24th, October 2013
|
mortgage |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 22nd, February 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-26 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 30th, October 2012
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2012-01-10: 100.00 GBP
filed on: 22nd, February 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-01-10: 90.00 GBP
filed on: 22nd, February 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-01-10: 60.00 GBP
filed on: 22nd, February 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-01-26 with full list of members
filed on: 22nd, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-01-09 director's details were changed
filed on: 18th, January 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2012
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom on 2011-10-11
filed on: 11th, October 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2012-01-31 to 2012-03-31
filed on: 14th, March 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2011
|
incorporation |
Free Download
(48 pages)
|