(AD01) Address change date: Fri, 6th Aug 2021. New Address: C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD. Previous address: 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England
filed on: 6th, August 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th May 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 5th Aug 2019 - the day director's appointment was terminated
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 30th May 2019. New Address: 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR. Previous address: Hyde Park Care Winsor and Newton Building Whitefriars Avenue Harrow and Wealdstone HA3 5RN England
filed on: 30th, May 2019
| address
|
Free Download
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
|
(TM01) Tue, 3rd Jul 2018 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Jul 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Oct 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 4th Jul 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Aug 2018. New Address: Hyde Park Care Winsor and Newton Building Whitefriars Avenue Harrow and Wealdstone HA3 5RN. Previous address: 21 Easternville Gardens Ilford Essex IG2 6AB
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Mon, 9th Jul 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Aug 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Aug 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Aug 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 7th Jul 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 112.00 GBP
filed on: 26th, July 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 25th May 2016: 100.00 GBP
capital
|
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, January 2016
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Sat, 15th Aug 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Jun 2015 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 23rd, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sun, 29th Mar 2015 new director was appointed.
filed on: 29th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076420740001, created on Mon, 12th Jan 2015
filed on: 14th, January 2015
| mortgage
|
Free Download
(30 pages)
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: Hyde Park Care 58 Acacia Road London Greater London NW86AG
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 6th Dec 2013. Old Address: Hyde Park Care Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(TM01) Thu, 5th Dec 2013 - the day director's appointment was terminated
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 14th Mar 2013. Old Address: the Marlborough Studios 12 Finchley Road St John's Wood London NW8 6EB England
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 5th Apr 2012 new director was appointed.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Apr 2012 - the day director's appointment was terminated
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Jun 2011 new director was appointed.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(7 pages)
|