CS01 |
Confirmation statement with no updates 2024/01/24
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/24
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/01/24
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021/04/29
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/02/11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/02/03
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/03
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020/01/23
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/23
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/01/23 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/15
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/17
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/12
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/26. New Address: 382 Peppard Road Emmer Green Reading Berkshire RG4 8UZ. Previous address: 61/63 Crockhamwell Road Woodley Reading RG5 3JP England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/12
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/12
filed on: 12th, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2016/06/21 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/21 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed locum me LIMITEDcertificate issued on 20/06/16
filed on: 20th, June 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2016/04/30 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
CH01 |
On 2016/05/23 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/22. New Address: 61/63 Crockhamwell Road Woodley Reading RG5 3JP. Previous address: 7 Headley Road Woodley Reading Berkshire RG5 4JB
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/30 with full list of members
filed on: 16th, May 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
2014/05/30 - the day director's appointment was terminated
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/30.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2014
| incorporation
|
Free Download
(9 pages)
|