(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Dec 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 19th Dec 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Dec 2022 new director was appointed.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 27th, June 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, June 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed h & f care LTDcertificate issued on 27/06/22
filed on: 27th, June 2022
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 16th Jun 2022 - the day director's appointment was terminated
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 16th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Mon, 26th Jul 2021. New Address: Regent House Bath Avenue Wolverhampton WV1 4EG. Previous address: 31 Greenwood Road Wolverhampton WV10 6DL United Kingdom
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Dec 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Dec 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 22nd Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 116512200001, created on Fri, 13th Dec 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(11 pages)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Nov 2019. New Address: 31 Greenwood Road Wolverhampton WV10 6DL. Previous address: 31 Greenwood Road Wolverhampton Westmidlands WV10 6DL England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 10th Nov 2019. New Address: 31 Greenwood Road Wolverhampton Westmidlands WV10 6DL. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 10th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Wed, 31st Oct 2018: 100.00 GBP
capital
|
|