(CS01) Confirmation statement with updates Monday 25th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ncs care LTDcertificate issued on 21/11/23
filed on: 21st, November 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 2510 Aztec West the Quadrant Almondsbury Bristol BS32 4AQ. Change occurred on Thursday 22nd June 2023. Company's previous address: Neville House Hagley Road Birmingham B16 8PE England.
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2022. Originally it was Sunday 31st July 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed olive jobs LTDcertificate issued on 05/05/22
filed on: 5th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address Neville House Hagley Road Birmingham B16 8PE. Change occurred on Thursday 5th May 2022. Company's previous address: Ash House New Leaze Bradley Stoke Bristol BS32 4LA England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ash House New Leaze Bradley Stoke Bristol BS32 4LA. Change occurred on Thursday 31st March 2022. Company's previous address: Nurseline Healthcare, Ash House New Leaze Bradley Stoke Bristol BS32 4LA England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 31st January 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Nurseline Healthcare, Ash House New Leaze Bradley Stoke Bristol BS32 4LA. Change occurred on Saturday 30th January 2021. Company's previous address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales.
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 20th October 2020
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th October 2020.
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th October 2020
filed on: 30th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 20th October 2020
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th October 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Academy House 11 Dunraven Place Bridgend CF31 1JF. Change occurred on Wednesday 6th January 2021. Company's previous address: Nurseline Healthcare, Ash House New Leaze Bradley Stoke Bristol BS32 4LA England.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 20th October 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th October 2020.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th October 2020.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed coralmire LIMITEDcertificate issued on 20/10/20
filed on: 20th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 19th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 19th October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Nurseline Healthcare, Ash House New Leaze Bradley Stoke Bristol BS32 4LA. Change occurred on Monday 19th October 2020. Company's previous address: Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, July 2020
| incorporation
|
Free Download
(29 pages)
|