AD01 |
Change of registered address from C/O Middlestown Medical Practice 129 New Road Middlestown Wakefield West Yorkshire WF4 4PA England on Fri, 10th Jun 2022 to Booth & Co Coopers House Intake Lane Ossett WF5 0RG
filed on: 10th, June 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jul 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Fri, 31st Jul 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Jul 2020
filed on: 18th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 16th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Mar 2020
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Mar 2020 new director was appointed.
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Wed, 8th Aug 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Aug 2018
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Aug 2018
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Aug 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wed, 28th Mar 2018 director's details were changed
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th Sep 2017
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 66 Wakefield Road Ossett West Yorkshire WF5 9JS on Mon, 27th Mar 2017 to C/O Middlestown Medical Practice 129 New Road Middlestown Wakefield West Yorkshire WF4 4PA
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Oct 2015
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Feb 2016 new director was appointed.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Feb 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 8th Oct 2015 new director was appointed.
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th May 2015
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jul 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 1000.06 GBP
filed on: 16th, July 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 16th, July 2015
|
resolution |
Free Download
|
AP01 |
On Tue, 12th May 2015 new director was appointed.
filed on: 17th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Queen Street Horbury Wakefield West Yorkshire WF4 6LP England on Sun, 29th Mar 2015 to 66 Wakefield Road Ossett West Yorkshire WF5 9JS
filed on: 29th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom on Tue, 23rd Sep 2014 to 30 Queen Street Horbury Wakefield West Yorkshire WF4 6LP
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Jul 2014 new director was appointed.
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Jul 2014
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 0.01 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|