(PSC04) Change to a person with significant control December 12, 2023
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 9, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 4, 2019 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 29, 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 18, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 5, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 15, 2018: 200.00 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 6 South Lodge Court Chesterfield Derbyshire S40 3QG to The Callywhite Care Home Callywhite Lane Dronfield S18 2XD on September 14, 2017
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to July 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to February 18, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 18, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084062140001, created on January 20, 2015
filed on: 2nd, February 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 18, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 28, 2014 to July 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on February 18, 2013: 100.00 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(23 pages)
|