(TM01) Director appointment termination date: December 23, 2023
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to March 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(36 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, April 2023
| incorporation
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, April 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, April 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2023: 112.00 GBP
filed on: 18th, April 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 3, 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 3, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 3, 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 3, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(36 pages)
|
(PSC04) Change to a person with significant control December 13, 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 13, 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gold Care Homes 1st Floor 2 Vine Street Uxbridge UB8 1QE England to First Floor 2 Vine Street Uxbridge UB8 1QE on December 9, 2022
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, October 2022
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed operations holdings LTDcertificate issued on 02/10/22
filed on: 2nd, October 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH United Kingdom to Gold Care Homes 1st Floor 2 Vine Street Uxbridge UB8 1QE on October 15, 2021
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(33 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2017
| incorporation
|
Free Download
(49 pages)
|