(AD01) New registered office address Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Change occurred on November 17, 2023. Company's previous address: Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB.
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. Change occurred on February 13, 2023. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 13th, February 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control October 13, 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 13, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 13, 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 13, 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 13, 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 31, 2019 (was September 30, 2019).
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on July 24, 2019. Company's previous address: 26 Ten Rochester Row London SW1P 1BS England.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 11, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 11, 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 31, 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 31, 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control November 17, 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 31, 2017
filed on: 31st, July 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Ten Rochester Row London SW1P 1BS. Change occurred on June 27, 2017. Company's previous address: 6th Floor, 105 Victoria Street London SW1E 6QT England.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 26, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 6th Floor, 105 Victoria Street London SW1E 6QT. Change occurred on June 7, 2017. Company's previous address: New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 25, 2016: 2.00 GBP
capital
|
|
(AD01) New registered office address New Burlington House 1075 Finchley Road London NW11 0PU. Change occurred on September 2, 2015. Company's previous address: 29 the Courtyard 1 Alt Grove London SW19 4DY.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 21, 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on March 31, 2015: 1.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 2.00 GBP
capital
|
|
(CERTNM) Company name changed hepl & care assist LTDcertificate issued on 09/03/15
filed on: 9th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(7 pages)
|