(AA) Group of companies' accounts made up to 2023-03-30
filed on: 25th, September 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 2023-03-11
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 6a the Willows Ransom Wood Business Park Southwell Road Mansfield Nottinghamshire NG21 0HJ. Change occurred on 2022-11-18. Company's previous address: 1 Bradburys Court Lyon Road Harrow HA1 2BY England.
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Bradburys Court Lyon Road Harrow HA1 2BY. Change occurred on 2022-10-12. Company's previous address: Creative Care (East Midlands) Ltd Suite 6a the Willows Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ United Kingdom.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-03-30
filed on: 4th, October 2022
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2022-03-11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089832970003, created on 2021-12-24
filed on: 29th, December 2021
| mortgage
|
Free Download
(45 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 10th, November 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2021-03-11
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-12-18 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 10th, December 2020
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2020-03-11
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-03-30
filed on: 24th, October 2019
| accounts
|
Free Download
(34 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-01-01
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-01-01
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-11
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2019-03-11: 25.49 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(12 pages)
|
(AD01) New registered office address Creative Care (East Midlands) Ltd Suite 6a the Willows Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ. Change occurred on 2019-03-11. Company's previous address: Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-03-30
filed on: 4th, January 2019
| accounts
|
Free Download
(33 pages)
|
(AP03) Appointment (date: 2018-06-15) of a secretary
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-05-10
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-05-10
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-07
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-03-30
filed on: 19th, March 2018
| accounts
|
Free Download
(32 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-20
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-05-31
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-07
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 11th, November 2016
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-07
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-04-19: 25.36 GBP
capital
|
|
(AD01) New registered office address Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR. Change occurred on 2016-01-07. Company's previous address: Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 13th, October 2015
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-07
filed on: 30th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP. Change occurred on 2015-02-12. Company's previous address: Sheepwalk House 39 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD England.
filed on: 12th, February 2015
| address
|
|
(AA01) Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-10-31: 25.36 GBP
filed on: 14th, November 2014
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, September 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2014-08-11
filed on: 11th, September 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-08-11: 16.49 GBP
filed on: 11th, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 11th, September 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution
filed on: 11th, September 2014
| resolution
|
Free Download
(58 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, September 2014
| resolution
|
Free Download
(30 pages)
|
(AD01) New registered office address Sheepwalk House 39 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD. Change occurred on 2014-08-28. Company's previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-11
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2014-08-11) of a secretary
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-11
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-11
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-11
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-08-11
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-11
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089832970002
filed on: 20th, August 2014
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 089832970001
filed on: 15th, August 2014
| mortgage
|
Free Download
(39 pages)
|
(CERTNM) Company name changed shoo 594 LIMITEDcertificate issued on 12/08/14
filed on: 12th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(34 pages)
|