MR01 |
Registration of charge 083931500008, created on March 22, 2024
filed on: 25th, March 2024
|
mortgage |
Free Download
(13 pages)
|
AA |
Full accounts data made up to March 30, 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(42 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 083931500007, created on December 30, 2022
filed on: 6th, January 2023
|
mortgage |
Free Download
(13 pages)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 9th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2022
filed on: 3rd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 4, 2022
filed on: 4th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On December 21, 2021 new director was appointed.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2020
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 24, 2020 new director was appointed.
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2020
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 5, 2020 new director was appointed.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 083931500006, created on September 25, 2019
filed on: 1st, October 2019
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 083931500005, created on September 25, 2019
filed on: 27th, September 2019
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 083931500004, created on February 14, 2019
filed on: 26th, February 2019
|
mortgage |
Free Download
(43 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 083931500003, created on May 1, 2018
filed on: 8th, May 2018
|
mortgage |
Free Download
(52 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2017
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 25, 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 14th, September 2017
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, June 2017
|
resolution |
Free Download
(56 pages)
|
MR01 |
Registration of charge 083931500002, created on April 27, 2017
filed on: 3rd, May 2017
|
mortgage |
Free Download
(47 pages)
|
MR05 |
All of the property or undertaking has been released from charge 083931500001
filed on: 27th, April 2017
|
mortgage |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(29 pages)
|
AD01 |
New registered office address Synergylms Ascot Drive Derby DE24 8HE. Change occurred on November 29, 2016. Company's previous address: Ascot Drive Ascot Drive Derby DE24 8HE England.
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ascot Drive Ascot Drive Derby DE24 8HE. Change occurred on November 28, 2016. Company's previous address: C/O Star Capital Partners Limited 33 Cavendish Square 15th Floor London W1G 0PW England.
filed on: 28th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 23, 2016
filed on: 25th, August 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 083931500001, created on July 1, 2016
filed on: 7th, July 2016
|
mortgage |
Free Download
(11 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 1, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Star Capital Partners Limited 33 Cavendish Square 15th Floor London W1G 0PW. Change occurred on July 4, 2016. Company's previous address: Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon SN5 6NX.
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2016
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 30th, November 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 25th, November 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 25th, November 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 29, 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(20 pages)
|
AA |
Dormant company accounts made up to March 30, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 22, 2014: 17762799.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on July 23, 2014
filed on: 29th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On July 23, 2014 new director was appointed.
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 23, 2014
filed on: 29th, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 23, 2014) of a secretary
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed synergy health linen management services LIMITEDcertificate issued on 15/07/14
filed on: 15th, July 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 16th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 16, 2013: 100.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on July 30, 2013
filed on: 1st, August 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 30, 2013) of a secretary
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 18th, February 2013
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 8, 2013) of a secretary
filed on: 15th, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2013
|
incorporation |
Free Download
(50 pages)
|