(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, August 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 22, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 21, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 18, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 18, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 18, 2019) of a secretary
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 18, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On January 18, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 8, 2017 to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 8, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to May 22, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 8, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Vicarage Road London N17 0BG. Change occurred on September 29, 2015. Company's previous address: 18 Vicarage Road London N17 0BG England.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Vicarage Road London N17 0BG. Change occurred on September 29, 2015. Company's previous address: No 1 Peacock Estate White Hart Lane London N17 8DT.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(CH03) On July 1, 2015 secretary's details were changed
filed on: 25th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 22, 2015
filed on: 25th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 8, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to May 22, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 8, 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to May 31, 2013 (was July 8, 2013).
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 22, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Human Care Hands Doundation Uk a Willmott House Hampden Road London N8 0HG England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 1, 2013. Old Address: , a Willmott House Hampden Road, London, N8 0HG
filed on: 1st, June 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(CH03) On January 10, 2012 secretary's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to May 22, 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On January 10, 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on February 29, 2012. Old Address: , 109 Turnpike Lane, Wood Green, Haringey, London, N8 0DU
filed on: 29th, February 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to May 22, 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no members record, drawn up to May 22, 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to September 8, 2009 - Annual return with full member list
filed on: 8th, September 2009
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/08/2009 from, 230 dalston lane, london, E8 1LA, united kingdom
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, December 2008
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed human care (uk) foundationcertificate issued on 09/12/08
filed on: 9th, December 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On May 23, 2008 Appointment terminated secretary
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2008
| incorporation
|
Free Download
(16 pages)
|