GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 21st June 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England on 14th October 2021 to 33 Soho Square London W1D 3QU
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2020 to 30th June 2020
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 5th June 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, May 2018
| resolution
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082479960002, created on 9th March 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(45 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2016 to 31st March 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Waterside Court St. Helens WA9 1UA on 23rd January 2017 to 9 Kings Drive Kings Business Park Prescot L34 1BH
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Kings Drive Kings Business Park Prescot L34 1BH England on 23rd January 2017 to 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st July 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th May 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stn locums LIMITEDcertificate issued on 21/02/14
filed on: 21st, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 16th January 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, February 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(4 pages)
|
CH03 |
On 11th October 2012 secretary's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(7 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 28th, March 2013
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2013
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(28 pages)
|