(CS01) Confirmation statement with no updates 18th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087784320004, created on 5th July 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087784320003, created on 31st May 2023
filed on: 1st, June 2023
| mortgage
|
Free Download
(17 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 087784320002 in full
filed on: 19th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th November 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087784320002, created on 21st September 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 087784320001 in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 25th April 2018 to Unit 21 Darwell Park Mica Close Tamworth B77 4DR
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087784320001, created on 26th January 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened to 30th March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 36 Somerville Road Somerville Road Sutton Coldfield West Midlands B73 6HH on 6th January 2016 to Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed elite emergency medical services LTDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th November 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 1 the Old Cottage Middleton Lane Middleton Tamworth Staffordshire B78 2BL United Kingdom on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 18th November 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|