(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Wed, 25th May 2016
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101996580005, created on Fri, 26th Nov 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 101996580006, created on Fri, 26th Nov 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 27th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England on Tue, 19th Mar 2019 to 58 High Street Pinner Middlesex HA5 5PZ
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 31st Oct 2017 from Wed, 31st May 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB England on Tue, 15th Aug 2017 to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101996580004, created on Tue, 9th Aug 2016
filed on: 17th, August 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 101996580002, created on Tue, 9th Aug 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 101996580001, created on Tue, 9th Aug 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 101996580003, created on Tue, 9th Aug 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(26 pages)
|
(AD01) Change of registered address from 125 London Wall London EC2Y 5AL United Kingdom on Wed, 10th Aug 2016 to Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 25th May 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 25th May 2016, company appointed a new person to the position of a secretary
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(33 pages)
|