(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Nicholson House Shakespeare Way Whitchurch SY13 1LJ. Change occurred on Tuesday 11th January 2022. Company's previous address: 20 Watergate Mansions St. Marys Place Shrewsbury Shropshire SY1 1DW England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 22nd August 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Watergate Mansions St. Marys Place Shrewsbury Shropshire SY1 1DW. Change occurred on Tuesday 3rd September 2019. Company's previous address: 20 st. Marys Place Shrewsbury Shropshire SY1 1DW England.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 st. Marys Place Shrewsbury Shropshire SY1 1DW. Change occurred on Monday 12th August 2019. Company's previous address: 4 Broadbent Court Newport Shropshire TF10 7FE England.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, July 2019
| resolution
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2019 to Monday 31st December 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 22nd November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Broadbent Court Newport Shropshire TF10 7FE. Change occurred on Wednesday 28th November 2018. Company's previous address: Hinstock Manor Residential Home Chester Road Hinstock Market Drayton Shropshire TF9 2TE.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 31st December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 29th December 2014
capital
|
|
(CH01) On Thursday 10th July 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2012 to Saturday 30th June 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th December 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th December 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 20th, October 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On Monday 29th June 2009 Appointment terminated secretary
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 26th June 2009 Secretary appointed
filed on: 26th, June 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Friday 12th December 2008 - Annual return with full member list
filed on: 12th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 30th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Thursday 22nd May 2008 - Annual return with full member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 9th January 2007 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 9th January 2007 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/12/06 from: hinstock manor residential home chester road hinstock market drayton shropshire TF9 2TE
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/06 from: hinstock manor residential home chester road hinstock market drayton shropshire TF9 2TE
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(288b) On Friday 15th December 2006 Secretary resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th December 2006 Director resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th December 2006 Director resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th December 2006 Secretary resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, December 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2006
| incorporation
|
Free Download
(6 pages)
|