(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 17th Jul 2020. New Address: 5 Station Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HY. Previous address: 2 the Marketplace Station Road Thorpe Le Soken Clacton on Sea Essex CO16 0HY
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 1st, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 1st Feb 2015: 42500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 2nd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 2nd Feb 2014: 42500.00 GBP
capital
|
|
(TM01) Wed, 19th Jun 2013 - the day director's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 20th May 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 11th Apr 2013 - the day director's appointment was terminated
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st Feb 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 1st Feb 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 1st Feb 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 20th Mar 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 20th Mar 2010 secretary's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2010
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 13th Feb 2009 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/2009 from unit 2 the market place station road thorpe le soken essex CO16 0HY
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On Mon, 2nd Feb 2009 Secretary appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 18th Dec 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 5th, November 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, November 2008
| resolution
|
Free Download
(24 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 10th, October 2008
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, October 2008
| resolution
|
Free Download
(2 pages)
|
(122) S-div
filed on: 10th, October 2008
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 23/09/08
filed on: 10th, October 2008
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/2008 from 44 southampton buildings london WC2A 1AP
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bloomsbury home care LIMITEDcertificate issued on 08/10/08
filed on: 7th, October 2008
| change of name
|
Free Download
(3 pages)
|
(288a) On Wed, 6th Aug 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 12th May 2008 Appointment terminated secretary
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 12th May 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(12 pages)
|