(AA01) Extension of current accouting period to November 30, 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Ashville Residential Home Bristol Terrace Brithdir New Tredegar NP24 6JG Wales to Unit 16, First Floor, Princeton Mews 167 - 169 London Road Kingston upon Thames KT2 6PT on July 14, 2022
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On May 15, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 1, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 12 Albert Road Sutton Surrey SM1 4RX to Ashville Residential Home Bristol Terrace Brithdir New Tredegar NP24 6JG on August 23, 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(4 pages)
|
(CH01) On August 21, 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On August 21, 2016 secretary's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 13, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081384450009, created on December 21, 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 081384450008, created on December 9, 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081384450006, created on August 17, 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 081384450007, created on August 17, 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 18, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 19, 2015: 10.00 GBP
capital
|
|
(CH03) On August 18, 2015 secretary's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On August 18, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Albert Road Sutton Surrey SM1 4RX on August 18, 2015
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 6, 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to June 30, 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On July 6, 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 6, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 6, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 6, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On July 6, 2015 - new secretary appointed
filed on: 21st, July 2015
| officers
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081384450005, created on July 6, 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(39 pages)
|
(SH01) Capital declared on December 1, 2014: 10.00 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 31, 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081384450004, created on October 17, 2014
filed on: 5th, November 2014
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 081384450003, created on October 17, 2014
filed on: 4th, November 2014
| mortgage
|
Free Download
(50 pages)
|
(AR01) Annual return made up to July 11, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081384450002
filed on: 12th, April 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 081384450001
filed on: 3rd, April 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 11, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 11, 2013: 2 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|