(CS01) Confirmation statement with no updates 2023/07/29
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/29
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/29
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/04/01. New Address: 5 Tyninghame Avenue Wolverhampton WV6 9PP. Previous address: Market House Listley Street Bridgnorth WV16 4AW England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/29
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/29
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2019/02/17 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/29
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/13. New Address: Market House Listley Street Bridgnorth WV16 4AW. Previous address: Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN England
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/29
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/01.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/29
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/06/27. New Address: Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN. Previous address: 8 Tudor Court Bridgnorth Shropshire WV16 4DQ
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/20 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/17
capital
|
|
(AP01) New director appointment on 2016/06/17.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/06/17 - the day director's appointment was terminated
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/05/20 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/05/20. New Address: 8 Tudor Court Bridgnorth Shropshire WV16 4DQ. Previous address: C/O G Davies Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/14.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/12 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/07 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 26th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2014/07/31. Originally it was 2014/01/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed breathing space care uk LIMITEDcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2014/06/18
change of name
|
|
(CH01) On 2014/06/18 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/07 from 18 Knights Avenue Wolverhampton WV6 9QA England
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/07 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/07
capital
|
|
(AD01) Change of registered office on 2014/02/23 from 219 Lyndhurst Court Birmingham New Road Wolverhampton WV4 6LP England
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/01/31
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2013
| incorporation
|
Free Download
(24 pages)
|