AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 24-7 phone gp LIMITEDcertificate issued on 03/05/23
filed on: 3rd, May 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
1st May 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st May 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th November 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 13th January 2021 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th October 2021. New Address: 12 Summer Hill Street Birmingham B1 2PE. Previous address: Suite 1 Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN United Kingdom
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th July 2020
filed on: 17th, July 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd January 2020
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th July 2020. New Address: Suite 1 Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN. Previous address: Unit D2 Brook Street Business Centre Brook Street Tipton West Midlands DY4 9DD England
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd January 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
16th October 2019 - the day director's appointment was terminated
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd October 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd November 2019. New Address: Unit D2 Brook Street Business Centre Brook Street Tipton West Midlands DY4 9DD. Previous address: Suite 1 Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN United Kingdom
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 21st November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
11th July 2019 - the day director's appointment was terminated
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd January 2019. New Address: Suite 1 Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN. Previous address: Lewis Building Bull Street Birmingham B4 6EQ England
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2018
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 30th October 2018: 2.00 GBP
capital
|
|