AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates October 26, 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates October 26, 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: March 6, 2022
filed on: 22nd, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates October 26, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates October 26, 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates October 26, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates October 26, 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3797460002, created on August 15, 2018
filed on: 15th, August 2018
|
mortgage |
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates October 26, 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates October 26, 2016
filed on: 30th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
LLMR01 |
Registration of charge OC3797460001, created on May 25, 2016
filed on: 31st, May 2016
|
mortgage |
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: November 12, 2015
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On April 1, 2014 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 4, 2014 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On April 1, 2014 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to October 26, 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(5 pages)
|
LLAP01 |
On March 27, 2015 new director was appointed.
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: November 28, 2014
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to October 26, 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Central Surgery 201 Hamilton Road Felixstowe Suffolk IP11 7DT to Grove Medical Centre Grove Road Felixstowe Suffolk IP11 9GA on October 29, 2014
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: July 4, 2014
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 21, 2014 new director was appointed.
filed on: 21st, July 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(5 pages)
|
LLAA01 |
Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 20th, November 2013
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to October 26, 2013
filed on: 30th, October 2013
|
annual return |
Free Download
(5 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 26th, October 2012
|
incorporation |
Free Download
(7 pages)
|