(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 16, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 13, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on January 20, 2022
filed on: 31st, August 2022
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 13, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Pridmore Road Corby Glen Grantham Lincolnshire NG33 4JN to Butterfield Care Hub 2 North Road Bourne Lincolnshire PE10 9AP on March 18, 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Tax Assist Hereward Offices Cherry Holt Road Bourne Lincolnshire PE10 9LA to 35 Pridmore Road Corby Glen Grantham Lincolnshire NG33 4JN on June 1, 2017
filed on: 1st, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dementia companion service LIMITEDcertificate issued on 08/09/14
filed on: 8th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 8, 2014
filed on: 8th, September 2014
| resolution
|
|
(AD01) Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ United Kingdom to C/O Tax Assist Hereward Offices Cherry Holt Road Bourne Lincolnshire PE10 9LA on September 5, 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on February 13, 2014: 2.00 GBP
capital
|
|