(CS01) Confirmation statement with updates Sun, 18th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, October 2022
| incorporation
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sat, 15th Jan 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 15th Jan 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Jul 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Mar 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Mar 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Mar 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Nov 2016 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Nov 2016 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Owen Avenue Priory Park Hessle North Humberside HU13 9PD England on Mon, 12th Jan 2015 to Caremark (East Riding) Unit 4 Priory Court Saxon Way Hessle East Yorkshire HU13 9PB
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Caremark East Riding 16 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EG England on Fri, 3rd Oct 2014 to 2 Owen Avenue Priory Park Hessle North Humberside HU13 9PD
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Caremark East Riding Owen Avenue Priory Park Hessle East Yorkshire HU13 9PD on Tue, 29th Jul 2014 to Caremark East Riding 16 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EG
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Mar 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 6th Jul 2011: 1000.00 GBP
filed on: 6th, July 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 6th Jul 2011 new director was appointed.
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 6th Jul 2011. Old Address: 5 Westfield Park Elloughton Brough East Yorkshire HU15 1AN United Kingdom
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Mar 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Mar 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(13 pages)
|