(CS01) Confirmation statement with no updates 21st January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd July 2021: 4.00 GBP
filed on: 27th, July 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st February 2016: 3.00 GBP
capital
|
|
(AD02) Single Alternative Inspection Location changed from C/O Active Care 137 Fulford Road York YO10 4HG England at an unknown date to 238 Melrosegate York YO10 3SW
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st February 2014: 3.00 GBP
capital
|
|
(CH01) On 21st February 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st February 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st February 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address changed from Regency House, Westminster Place, York Business Park Nether Poppleton York YO26 6RW England at an unknown date
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 19th October 2010
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, March 2010
| resolution
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th February 2010: 3.00 GBP
filed on: 19th, March 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th March 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th March 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 6th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 5th March 2010
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th March 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 21st January 2009 Appointment terminated director
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(13 pages)
|