AA |
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 24th, February 2025
|
accounts |
Free Download
(8 pages)
|
AP01 |
On August 1, 2024 new director was appointed.
filed on: 4th, November 2024
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2024
filed on: 4th, November 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2024
filed on: 4th, November 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 4, 2024
filed on: 4th, November 2024
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2024
filed on: 4th, November 2024
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed 121 surgical healthcare LTDcertificate issued on 01/11/24
filed on: 1st, November 2024
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed 121 finance LIMITEDcertificate issued on 08/04/24
filed on: 8th, April 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates November 12, 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2022 to November 29, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 12, 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Cardale Park Cardale Park Harrogate HG3 1RY. Change occurred on October 31, 2022. Company's previous address: Suite 10 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY.
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 9th, March 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 12, 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to September 30, 2019 (was November 30, 2019).
filed on: 27th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 12, 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to September 30, 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On June 9, 2016 new director was appointed.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2016
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 16th, February 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 23, 2014
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2013 (was March 31, 2014).
filed on: 1st, October 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2014
filed on: 23rd, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 6th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
|
accounts |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2013
|
mortgage |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2013
filed on: 15th, January 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 3rd, January 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 5th, October 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 10, 2012. Old Address: C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom
filed on: 10th, August 2012
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 25th, July 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2011 to December 31, 2010
filed on: 19th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2011
filed on: 8th, February 2012
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2010
|
incorporation |
Free Download
(39 pages)
|