(CS01) Confirmation statement with updates Mon, 11th Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, November 2023
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, November 2023
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, August 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, August 2023
| incorporation
|
Free Download
(34 pages)
|
(AP01) On Wed, 5th Jul 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 5th Jul 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 5th Jul 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 5th Jul 2023 - the day director's appointment was terminated
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 5th Jul 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Dec 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Dec 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071021710003, created on Thu, 19th Jul 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(23 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Dec 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Bayford New Horizons Ltd Unit E Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP. Previous address: C/O Bluebird Care the Pavillions Weston Road Epsom Surrey KT17 1JG United Kingdom
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 23rd Jun 2015. New Address: Unit E Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP. Previous address: C/O Bluebird Care the Pavillions Weston Road Epsom Surrey KT17 1JG
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Dec 2014: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 11th Dec 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 11th Dec 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Bluebird Care Park House 77-81 Bell Street Reigate Surrey RH2 7AN United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 3rd Jan 2013. Old Address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 11th Dec 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Dec 2010 to Sat, 30th Apr 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 11th Dec 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(19 pages)
|