(MR01) Registration of charge 074115880003, created on 2023/06/27
filed on: 5th, July 2023
| mortgage
|
Free Download
(23 pages)
|
(MR04) Charge 074115880002 satisfaction in full.
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CH03) On 2023/06/01 secretary's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/18
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 902C2 Smethwick Enterprise Centre Rolfe Street Smethwick West Midlands B66 2AR on 2023/01/20 to Grenville House New Swan Lane West Bromwich B70 0NS
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/18
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/04/18
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/18
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/04/18
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/10/19
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/10/19
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2017/05/04 secretary's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/19
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2016/03/31 from 2015/10/31
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/19
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/20
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/27
capital
|
|
(AD01) Change of registered address from Suit 904D. Smethwick Enterprise Centre Rolfe Street Smethwick West Midlands B66 2AR on 2014/11/18 to Unit 902C2 Smethwick Enterprise Centre Rolfe Street Smethwick West Midlands B66 2AR
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/19
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 21st, July 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074115880002
filed on: 16th, April 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/19
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 13th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/19
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2012
| mortgage
|
Free Download
(10 pages)
|
(CERTNM) Company name changed crestar healthcare services LIMITEDcertificate issued on 06/08/12
filed on: 6th, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/08/04
change of name
|
|
(AD01) Change of registered office on 2012/06/20 from 35 Great Gable Road West Bromwich Birmingham West Midlands B71 1DW
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 20th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/19
filed on: 19th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/08/18 from 26 Frimley Drive Cippenham Slough Berkshire SL1 5FL United Kingdom
filed on: 18th, August 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2011/03/23 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On 2011/03/23 secretary's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2010
| incorporation
|
Free Download
(23 pages)
|