AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jan 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Wed, 24th Oct 2018 - the day secretary's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 20th Sep 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 8th May 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078314510001, created on Wed, 30th Aug 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sun, 1st Nov 2015
filed on: 2nd, June 2016
| document replacement
|
Free Download
(22 pages)
|
AP04 |
New secretary appointment on Tue, 1st Mar 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Apr 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Nov 2015: 1000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Aug 2015. New Address: C/O Twinwoods Ambulance Station Building 84 Thurleigh Road Milton Ernest Bedford MK44 1FD. Previous address: C/O Ambulance Response Services College Farm Green Lane Clapham Bedford MK41 6EU
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Nov 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 10th, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sat, 26th Apr 2014 new director was appointed.
filed on: 26th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Nov 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 8th Nov 2013. Old Address: 311 Shoreham Street Sheffield S2 4FA England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Oct 2013 - the day director's appointment was terminated
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Oct 2013 - the day director's appointment was terminated
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Nov 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed first on scene response LIMITEDcertificate issued on 21/05/12
filed on: 21st, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 1st May 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Mon, 16th Jan 2012 - the day director's appointment was terminated
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|