AA |
Micro company accounts made up to 24th March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, December 2022
| incorporation
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, December 2022
| resolution
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th October 2021. New Address: 33 Soho Square London W1D 3QU. Previous address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th May 2020
filed on: 28th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 31st March 2020 to 30th June 2020
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2018 to 31st March 2019
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th March 2018. New Address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH. Previous address: Hcl 10 Old Bailey London EC4M 7NG
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 1st January 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 3rd January 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th January 2016: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 29th December 2013
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Healthcare Locums Plc 10 Old Bailey Old Bailey London EC4M 7NG England on 18th December 2013
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2013: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th December 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 17th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th December 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Hcl Plc, Greener House 66/68 Haymarket London SW1Y 4FR on 10th August 2010
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th December 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 19th December 2008 with shareholders record
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 11th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 7th January 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/01/08 from: greener hose 66/68 haymarket london SW1Y 4FR
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 7th January 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/08 from: greener hose 66/68 haymarket london SW1Y 4FR
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 23rd, July 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 23rd, July 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 5th January 2007 with shareholders record
filed on: 5th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 5th January 2007 with shareholders record
filed on: 5th, January 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/02/06 from: 190 strand london WC2R 1JN
filed on: 20th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/06 from: 190 strand london WC2R 1JN
filed on: 20th, February 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2005
| incorporation
|
Free Download
(15 pages)
|