(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, January 2024
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 12th, January 2024
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 18, 2023 - 190.00 GBP
filed on: 10th, January 2024
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 3, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 3, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 12, 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control September 12, 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 7, 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092472540003, created on March 12, 2018
filed on: 22nd, March 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 8, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 99 Norman Road Wrexham LL13 7BG. Change occurred on October 31, 2017. Company's previous address: Suite 18 Llay Business Centre Rackery Lane Llay Wrexham LL12 0PB United Kingdom.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092472540002, created on May 4, 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(11 pages)
|
(CH01) On May 9, 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092472540001, created on March 24, 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
(26 pages)
|
(AD01) New registered office address Suite 18 Llay Business Centre Rackery Lane Llay Wrexham LL12 0PB. Change occurred on March 9, 2017. Company's previous address: Cherry Tree Care Home High Street Coedpoeth Wrexham Clwyd LL11 3UF.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On March 8, 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 18, 2016
filed on: 18th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 2, 2015: 200.00 GBP
capital
|
|
(SH01) Capital declared on December 1, 2014: 200.00 GBP
filed on: 13th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 3, 2014: 2.00 GBP
filed on: 2nd, September 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2015 to March 31, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On April 2, 2015 new director was appointed.
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 2, 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 2, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cherry Tree Care Home High Street Coedpoeth Wrexham Clwyd LL11 3UF. Change occurred on April 2, 2015. Company's previous address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom.
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(26 pages)
|