PSC01 |
Notification of a person with significant control 2023/01/13
filed on: 10th, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/03
filed on: 5th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/01/13
filed on: 5th, April 2024
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/09
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/03/03
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/01/09
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2021/04/16 - the day director's appointment was terminated
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/09
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/09
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/09
filed on: 9th, January 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/01/09
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/01/09
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/09.
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/15
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/15
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/15
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/15 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/15 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/05/15 with full list of members
filed on: 26th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2014/06/26
|
capital |
|
AR01 |
Annual return drawn up to 2013/05/15 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/15 with full list of members
filed on: 24th, May 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
2012/05/24 - the day director's appointment was terminated
filed on: 24th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/16 with full list of members
filed on: 14th, November 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/05/15 with full list of members
filed on: 26th, May 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/05/15 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/15 with full list of members
filed on: 9th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/05/15 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 31st, March 2010
|
resolution |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2010/01/22.
filed on: 22nd, January 2010
|
officers |
Free Download
(1 page)
|
288b |
On 2009/09/16 Appointment terminated secretary
filed on: 16th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/09/16 Appointment terminated director
filed on: 16th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/07/15 with shareholders record
filed on: 15th, July 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to 2008/08/18 with shareholders record
filed on: 18th, August 2008
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, August 2007
|
incorporation |
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, August 2007
|
incorporation |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/05/08 to 30/09/08
filed on: 2nd, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/08 to 30/09/08
filed on: 2nd, August 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed kirgate dental surgerycertificate issued on 01/08/07
filed on: 1st, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kirgate dental surgerycertificate issued on 01/08/07
filed on: 1st, August 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On 2007/06/04 New director appointed
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/04 Director resigned
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/04 Director resigned
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/04 New director appointed
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/04 Secretary resigned
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 4th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/06/04 New secretary appointed;new director appointed
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/04 New secretary appointed;new director appointed
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 4th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/06/04 Secretary resigned
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed kirkgate dental surgerycertificate issued on 31/05/07
filed on: 31st, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kirkgate dental surgerycertificate issued on 31/05/07
filed on: 31st, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kirkgate surgerycertificate issued on 25/05/07
filed on: 25th, May 2007
|
change of name |
|
CERTNM |
Company name changed kirkgate surgerycertificate issued on 25/05/07
filed on: 25th, May 2007
|
change of name |
Free Download
|
NEWINC |
Company registration
filed on: 15th, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2007
|
incorporation |
Free Download
(17 pages)
|