(AA) Micro company financial statements for the year ending on June 20, 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 3, 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 25, 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 25, 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 17, 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 17, 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 2, 2022 new director was appointed.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 20, 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 20, 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 21, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 29, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2020: 100.00 GBP
filed on: 1st, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 20, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 20, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 20, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 20, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 808 Hyde Road Gorton Manchester M18 7JD. Change occurred on June 26, 2017. Company's previous address: C/O Bojo Care Services Ltd 808 High Road Hyde Road Gorton Manchester Lancashire M18 7JD United Kingdom.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Bojo Care Services Ltd 808 High Road Hyde Road Gorton Manchester Lancashire M18 7JD. Change occurred on December 20, 2016. Company's previous address: 291 Slade Lane Manchester M19 2HR.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 20, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 20, 2015
filed on: 19th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2015: 69625.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 20, 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 291 Slade Lane Manchester M19 2HR. Change occurred on August 28, 2014. Company's previous address: C/O 291a Slade Lane M19 2HR 37 Highbank High Bank Manchester M18 8UL.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2014 to June 20, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2014: 69625.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(8 pages)
|