AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 31, 2018
filed on: 31st, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 110 Brooker Road Waltham Abbey Essex EN9 1JH. Change occurred on February 8, 2017. Company's previous address: Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to December 31, 2012
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2013
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 18, 2013
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 7, 2012. Old Address: Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 20th, August 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 2, 2010. Old Address: 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2009
filed on: 5th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(15 pages)
|
363a |
Period up to December 9, 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On December 8, 2008 Secretary appointed
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 8, 2008 Appointment terminated secretary
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Prev ext from 30/11/2007 to 31/12/2007
filed on: 28th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On December 10, 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 10, 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 10, 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 10, 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 10, 2007 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 10, 2007 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(5 pages)
|
288a |
On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed first locums LIMITEDcertificate issued on 09/05/07
filed on: 9th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed first locums LIMITEDcertificate issued on 09/05/07
filed on: 9th, May 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On March 26, 2007 New secretary appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 26, 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 26, 2007 New secretary appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 26, 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 13, 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(12 pages)
|