(CH01) On 2023/12/21 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Care 100, the Hanger 42 Chatsworth Road Chesterfield Derbyshire S40 2AH on 2024/01/02 to C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2023/12/21 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023/12/21 secretary's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/02/25
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/11/02 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/02 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/02
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/01.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/02/25
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2022/02/25
filed on: 25th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2022/02/25
filed on: 25th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, July 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2021/06/29
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/25
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2020/05/19.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/25
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/02/25
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/02/25
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/27
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/10/27
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/02/25
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/25
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/25
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/25
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/03
capital
|
|
(CH01) On 2013/01/02 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed peak independent living & mobility LTDcertificate issued on 21/06/13
filed on: 21st, June 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 29th, May 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2012/12/31 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/25
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/01/31 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/02/26 secretary's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/02/26 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012/02/28 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/25
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/02/28 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/08/31 from 42 Sheffield Road Chesterfield Derbyshire S41 7LL
filed on: 31st, August 2011
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2012/02/28
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/03/04 from 36 Acorn Ridge Walton Chesterfield Derbyshire S42 7HE United Kingdom
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, February 2011
| incorporation
|
Free Download
(36 pages)
|