(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/05/21
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/05/21
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/05/21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/06/05 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/05/21
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 13th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/05/21
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/01/30 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 16th, January 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080769120001, created on 2018/09/19
filed on: 20th, September 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2018/05/21
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2018/04/09
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/09
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017/09/01 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/04/30
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/22.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Edrich Road Broadfield Crawley West Sussex RH11 9SD on 2017/10/04 to Paje House 164 West Wycombe Road High Wycombe Bucks. HP12 3AE
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/22.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/21
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/05/23 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/21
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/21
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/21
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/05/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2013/09/30 from 2013/05/31
filed on: 6th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/21
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lifecare medics logistics LTDcertificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/10/31
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 2.00 GBP is the capital in company's statement on 2012/11/01
filed on: 1st, November 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/31 from 145-157 St John Street London EC1V 4PW England
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/10/31
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/09/28 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/09/28.
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/09/28
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/09/28.
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|