CS01 |
Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Queens Court 24 Queen Street Manchester M2 5HX England on Mon, 23rd Apr 2018 to 2nd Floor 9 Portland Street Manchester M1 3BE
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thu, 4th Aug 2016 secretary's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 4th Aug 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 11, Lane Court Conyngham Road Manchester M14 5TX on Thu, 4th Aug 2016 to Queens Court 24 Queen Street Manchester M2 5HX
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jul 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jul 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Jul 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Aug 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jul 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jul 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed lane court locums LIMITEDcertificate issued on 19/04/11
filed on: 19th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 15th Apr 2011 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jul 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Dec 2009
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Dec 2009 new director was appointed.
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
On Sun, 1st Nov 2009, company appointed a new person to the position of a secretary
filed on: 1st, November 2009
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on Sun, 1st Nov 2009 to the position of a member
filed on: 1st, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 1st Nov 2009. Old Address: Tadis House 455 Whalley New Road Blackburn BB1 9SP
filed on: 1st, November 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 28th Jul 2009 Appointment terminated director
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2009
| incorporation
|
Free Download
(9 pages)
|