(MR04) Satisfaction of charge 084717230001 in full
filed on: 8th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th October 2023
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(18 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 1st December 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 23rd December 2022 - the day director's appointment was terminated
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: 6th January 2023. New Address: 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ. Previous address: Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(18 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 3rd April 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 29th, October 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 084717230001, created on 8th October 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 8th June 2015: 112.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 23rd June 2015: 1.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 23rd, June 2015
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 23rd, June 2015
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed kmp care LIMITEDcertificate issued on 23/06/15
filed on: 23rd, June 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 23rd, June 2015
| change of name
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 18/06/15
filed on: 23rd, June 2015
| insolvency
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th June 2015
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 12th June 2015 - the day director's appointment was terminated
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th June 2015. New Address: Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ. Previous address: Day Lewis House 324 Bensham Lane Thornton Heath Croydon Surrey CR7 7EQ
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) 8th June 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) 8th June 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 8th June 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd April 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 30th April 2014 to 30th September 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd April 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th October 2013: 12.00 GBP
filed on: 28th, October 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|