(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 24th March 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 24th March 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th March 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP United Kingdom on 13th June 2018 to 8 Jury Street Warwick CV34 4EW
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099283040001, created on 7th September 2017
filed on: 13th, September 2017
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd December 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 1st July 2016
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2016
filed on: 14th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2016
filed on: 14th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed future care and support LIMITEDcertificate issued on 04/01/16
filed on: 4th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 23rd, December 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 23rd December 2015: 1.00 GBP
capital
|
|