(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 24th Jul 2023. New Address: The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ. Previous address: Hednesford, Regus Watling Court Orbital Plaza Bridge Street Cannock WS11 0EL England
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Fri, 10th Feb 2023 - the day director's appointment was terminated
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 15th Jan 2023 director's details were changed
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 15th Jan 2023 director's details were changed
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 15th Jan 2023. New Address: Hednesford, Regus Watling Court Orbital Plaza Bridge Street Cannock WS11 0EL. Previous address: 210 Regus Watling Court Orbital Plaza Cannock WS11 0EL England
filed on: 15th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 10th Sep 2022. New Address: 210 Regus Watling Court Orbital Plaza Cannock WS11 0EL. Previous address: 15 Western Parade Raydean House Barnet London EN5 1AH United Kingdom
filed on: 10th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 10th May 2022 new director was appointed.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 12th Apr 2022 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 8th Feb 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Feb 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 8th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 8th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hens medics care LTDcertificate issued on 04/02/22
filed on: 4th, February 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Tue, 18th Jan 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 18th Jan 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 18th Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 18th Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Jan 2022 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jan 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 18th Jan 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 18th Jan 2022 - the day director's appointment was terminated
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Jan 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Jan 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Jan 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jan 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 11th Jun 2019
filed on: 15th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 11th Jun 2019 - the day director's appointment was terminated
filed on: 15th, June 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Wed, 27th Mar 2019: 100.00 GBP
capital
|
|