CS01 |
Confirmation statement with updates 25th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, January 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England on 4th July 2022 to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on 26th February 2018 to Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2015
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2013
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2012
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 7th November 2011 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2010
filed on: 5th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 28th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 25th November 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2009
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On 1st April 2009 Appointment terminated secretary
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/2009 from welbeck house 69 loughborough road west bridgford nottingham nottinghamshire NG2 7LA
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 26th February 2009 with complete member list
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 31st, July 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 21st January 2008 with complete member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 21st January 2008 with complete member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 21st February 2007 with complete member list
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 21st February 2007 with complete member list
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 20th December 2005 Director resigned
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 20th December 2005 New director appointed
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 20th December 2005 New director appointed
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 20th December 2005 Director resigned
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed elite locums LIMITEDcertificate issued on 07/12/05
filed on: 7th, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed elite locums LIMITEDcertificate issued on 07/12/05
filed on: 7th, December 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(11 pages)
|