(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 17th, October 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates 11th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CAP-SS) Solvency Statement dated 22/02/23
filed on: 3rd, March 2023
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, March 2023
| resolution
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 3rd March 2023: 1.00 GBP
filed on: 3rd, March 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 3rd, March 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 3rd, March 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2023 to 31st December 2022
filed on: 15th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st January 2022
filed on: 15th, February 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed foxearth lodge nursing home LIMITEDcertificate issued on 11/02/22
filed on: 11th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 31st January 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 120995690002 in full
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 120995690001 in full
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 9th February 2022. New Address: C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ. Previous address: Foxearth Lodge Little Green Saxted Woodbridge Suffolk IP13 9QY England
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st January 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 31st January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 1st April 2020: 6.06 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2020: 6.03 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2020: 6.02 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2020: 6.01 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2020: 6.05 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2020: 6.04 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 120995690002, created on 27th March 2020
filed on: 27th, March 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 120995690001, created on 14th January 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2019
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 12th July 2019: 6.00 GBP
capital
|
|