(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Jan 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Green Park Interim & Executive Ltd 54 Brook's Mews London W1K 4EG England on Tue, 7th Sep 2021 to Partnership House Carlisle Place London SW1P 1BX
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Jan 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Feb 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Jan 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts made up to Wed, 31st Jan 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Sep 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 31st Jan 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Portland Place London W1B 1PT on Mon, 19th Dec 2016 to C/O Green Park Interim & Executive Ltd 54 Brook's Mews London W1K 4EG
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Jan 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending Sat, 31st Jan 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Sep 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Dec 2015: 300.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Jan 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 15 15 Portland Place London W1B 1PT United Kingdom on Wed, 1st Oct 2014 to 15 Portland Place London W1B 1PT
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, August 2014
| resolution
|
Free Download
(30 pages)
|
(AA01) Extension of accounting period to Fri, 31st Jan 2014 from Thu, 31st Oct 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed interim healthcare professionals LIMITEDcertificate issued on 27/09/13
filed on: 27th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Thu, 26th Sep 2013: 300.00 GBP
filed on: 27th, September 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Sep 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed green park global LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2012
| incorporation
|
Free Download
(7 pages)
|