(CS01) Confirmation statement with no updates February 26, 2024
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: February 1, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On July 1, 2016 secretary's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 11, 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 3, 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 26, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 29, 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 092984520002, created on November 2, 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to October 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed spring vale care LIMITEDcertificate issued on 04/11/15
filed on: 4th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Management Office, Florence House, 31-33 Park Road Birmingham B13 8AH to 73-75 Middleton Hall Road Birmingham B30 1AG on November 3, 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 26, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 26, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On February 26, 2015 - new secretary appointed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, February 2015
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092984520001, created on February 5, 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(CH01) On November 19, 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On November 19, 2014 secretary's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(8 pages)
|