AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Apr 2018
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 17th Apr 2018
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Apr 2018
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Floor 2 9 Portland Street Manchester M1 3BE England on Tue, 1st Mar 2022 to 47-49 New Hall Lane Preston PR1 5NY
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 27th Feb 2021 from Fri, 26th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 25th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 26th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 26th Feb 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 26th Feb 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 27th Feb 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Queen's Court 24 Queen Street Manchester M2 5HX England on Mon, 19th Mar 2018 to Floor 2 9 Portland Street Manchester M1 3BE
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on Thu, 26th Oct 2017 to Queen's Court 24 Queen Street Manchester M2 5HX
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Feb 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2012
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 7th Feb 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Feb 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Feb 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed gp locums north west LIMITEDcertificate issued on 07/09/11
filed on: 7th, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 18th Aug 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, September 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 19th Aug 2011. Old Address: C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom
filed on: 19th, August 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 8th Feb 2011: 100.00 GBP
filed on: 17th, June 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(23 pages)
|