CS01 |
Confirmation statement with no updates August 25, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 25, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077534810001, created on May 18, 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(27 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 166 College Road Harrow HA1 1BH England to 88-98 College Road Harrow HA1 1RA on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 88 - 98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow HA1 1BH on October 28, 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed vital locums LTDcertificate issued on 06/06/16
filed on: 6th, June 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Carters Uk Limited Second Floor 88-98 College Road Harrow Middlesex HA1 1RA to 88 - 98 College Road Harrow Middlesex HA1 1RA on June 3, 2016
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 25, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to C/O Carters Uk Limited Second Floor 88-98 College Road Harrow Middlesex HA1 1RA on September 11, 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 25, 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 25, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 25, 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 25, 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 26, 2013. Old Address: Victoria House 64 Paul Street London EC2A 4BH England
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from August 31, 2012 to December 31, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 25, 2012 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2011
| incorporation
|
|