|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 4 March 2026 with no updates
|
|
|
05 Dec 2025
|
05 Dec 2025
Registration of charge 124998690003, created on 28 November 2025
|
|
|
05 Dec 2025
|
05 Dec 2025
Registration of charge 124998690004, created on 28 November 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Satisfaction of charge 124998690001 in full
|
|
|
01 Dec 2025
|
01 Dec 2025
Satisfaction of charge 124998690002 in full
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 4 March 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 4 March 2023 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Director's details changed for Mr Anwar Ahmad on 19 April 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Registered office address changed from Suite 2, First Floor Ellerslie House Queens Road Huddersfield HD2 2AG England to Chestnut Pharmacy, the Pharmacy Centre Carcroft Healthcentre, Chestnut Avenue, Doncaster DN6 8AG on 16 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Registration of charge 124998690002, created on 1 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Registration of charge 124998690001, created on 1 April 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 4 March 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Resolutions
|
|
|
25 Jan 2021
|
25 Jan 2021
Memorandum and Articles of Association
|
|
|
10 Mar 2020
|
10 Mar 2020
Director's details changed for Mr Anwar Ahmed on 5 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Incorporation
|