PSC04 |
Change to a person with significant control Monday 11th December 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 15th, January 2024
| resolution
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 15th, January 2024
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th December 2023
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 11th December 202310.00 GBP
filed on: 8th, January 2024
| capital
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, September 2018
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Friday 7th September 2018
filed on: 21st, September 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 21st August 2018.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 2nd December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 6th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
22.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 135 Northenden Road Sale Moor Manchester M33 3HF to Trinity House 114 Northenden Road Sale Cheshire M33 3HD on Tuesday 8th September 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
22.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
MR01 |
Registration of charge 058376390001, created on Monday 13th October 2014
filed on: 20th, October 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 6th June 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
21.00 GBP is the capital in company's statement on Sunday 1st July 2012
filed on: 25th, February 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 6th June 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 6th June 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Monday 1st August 2011 secretary's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th November 2011.
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 1st January 2011 secretary's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 6th June 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 6th June 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 16th June 2009
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 12th, May 2009
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Tuesday 1st July 2008
filed on: 1st, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 8th, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 31st July 2007
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 31st July 2007
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed premier medical executive financ ial services LIMITEDcertificate issued on 14/11/06
filed on: 14th, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed premier medical executive financ ial services LIMITEDcertificate issued on 14/11/06
filed on: 14th, November 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2006
| incorporation
|
Free Download
(16 pages)
|