(AD01) Change of registered address from Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB England on Mon, 27th Jun 2022 to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
filed on: 27th, June 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 29th Nov 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Mar 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Apr 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 3 Edgerley Business Park Challenger Way Peterborough Cambridgeshire PE1 5EX on Fri, 1st May 2015 to Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB
filed on: 1st, May 2015
| address
|
Free Download
|
(AD01) Change of registered address from Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB England on Fri, 1st May 2015 to Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB
filed on: 1st, May 2015
| address
|
Free Download
|
(TM01) Director's appointment terminated on Tue, 14th Apr 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 29th Jan 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Jan 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Jan 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 7th May 2014: 500.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 27th Mar 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed apms event ambulance and first aid services LTDcertificate issued on 16/10/13
filed on: 16th, October 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Nov 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th May 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Feb 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 6th Feb 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jun 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Jun 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 22nd Jun 2011: 500.00 GBP
filed on: 24th, June 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Mar 2012
filed on: 6th, June 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2011
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|