(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Sep 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Sep 2023 new director was appointed.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092150190003, created on Thu, 30th Mar 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 092150190004, created on Thu, 30th Mar 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(35 pages)
|
(PSC05) Change to a person with significant control Mon, 5th Dec 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th Nov 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 10th Nov 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old House 64 the Avenue Egham TW20 9AD England on Wed, 17th Aug 2022 to Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 8th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Aug 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Aug 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England on Wed, 23rd Dec 2020 to The Old House 64 the Avenue Egham TW20 9AD
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Thu, 28th Mar 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Mar 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Garden Floor 2 Kensington Square London W8 5EP on Tue, 17th Dec 2019 to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092150190002, created on Thu, 4th Feb 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 092150190001, created on Thu, 4th Feb 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(21 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 1.00 GBP
capital
|
|