CS01 |
Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 4th Nov 2020 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed TEMPS4HEALTHCARE LIMITEDcertificate issued on 24/12/21
filed on: 24th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 11th May 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 30th Nov 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Nov 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083116850004, created on Tue, 15th Nov 2016
filed on: 18th, November 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 083116850003, created on Tue, 15th Nov 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Nov 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Dec 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 083116850002, created on Wed, 16th Sep 2015
filed on: 16th, September 2015
| mortgage
|
Free Download
(47 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Fri, 31st Oct 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Nov 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Dec 2014: 1.00 GBP
capital
|
|
CH01 |
On Fri, 31st Oct 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Your World Recruitment Ltd 4Th Floor 5 Devonshire Square London EC2M 4YD on Fri, 7th Nov 2014 to C/O Your World Recruitment Group Ltd 5Th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed locums 4 medical LIMITEDcertificate issued on 23/07/14
filed on: 23rd, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Sat, 30th Nov 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 2nd Apr 2014. Old Address: 5 Devonshire Square London EC2M 4YD United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Nov 2013
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(21 pages)
|