(CS01) Confirmation statement with no updates 16th May 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 26th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 16th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 28th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 076071580002 in full
filed on: 8th, August 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th April 2018. New Address: St Mathews Centre Duddeston Manor Road Birmingham B7 4LZ. Previous address: Powell Studios Ground Floor 33 Powell Street Jewellery Quarter Birmingham West Midlands B1 3DH
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th April 2018. New Address: St Mathews Centre Duddeston Manor Road Birmingham B7 4LZ. Previous address: St Mathews Centre Duddeston Manor Road Birmingham B7 4LZ England
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 16th May 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th July 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, December 2014
| mortgage
|
Free Download
(1 page)
|
(TM01) 16th June 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076071580002
filed on: 9th, July 2013
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 16th May 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) 16th May 2013 - the day director's appointment was terminated
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th April 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th September 2012: 1.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th April 2012 to 30th June 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th April 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st June 2012 secretary's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19-29 Green Lane Bordesley Green Birmingham West Midlands B9 5BU England on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2011
| mortgage
|
Free Download
(8 pages)
|
(CERTNM) Company name changed kensington community care LTDcertificate issued on 16/05/11
filed on: 16th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 18th April 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 18th, April 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|