(CS01) Confirmation statement with no updates Tuesday 29th August 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Kent House Old Bexley Business Park Bexley Kent DA5 1LR. Change occurred on Tuesday 13th June 2023. Company's previous address: PO Box 4385 09192431 - Companies House Default Address Cardiff CF14 8LH.
filed on: 13th, June 2023
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 29th August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th August 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th August 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th August 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Thursday 22nd February 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Tuesday 12th September 2017. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 12th September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 29th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 24th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 24th September 2014
filed on: 24th, September 2014
| resolution
|
|
(CERTNM) Company name changed care partners uk LIMITEDcertificate issued on 24/09/14
filed on: 24th, September 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, August 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|