(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/15
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2016/11/17
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/15
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Lastminute Nursing 27a High Street Neston Cheshire CH64 9TZ England on 2019/02/28 to 15 High Street Neston CH64 9TY
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/09/30
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098761160003, created on 2019/02/19
filed on: 21st, February 2019
| mortgage
|
Free Download
(27 pages)
|
(MR04) Charge 098761160001 satisfaction in full.
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098761160002, created on 2019/01/31
filed on: 1st, February 2019
| mortgage
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/15
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/15
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/15
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/06/14
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/05/17 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098761160001, created on 2016/02/15
filed on: 16th, February 2016
| mortgage
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Teamvend Limited Liscard Busienss Centre, 188 Liscard Road Wallasey CH445TN England on 2015/12/29 to C/O Lastminute Nursing 27a High Street Neston Cheshire CH64 9TZ
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, November 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/17
capital
|
|