(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080539490001, created on 20th December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(54 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2018
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th April 2020
filed on: 16th, April 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 30th November 2018
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) 16th November 2017 - the day director's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2017 to 31st March 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 14th November 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 31st March 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 31st March 2016 - the day secretary's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd May 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th May 2015: 100.00 GBP
capital
|
|
(CH03) On 3rd December 2014 secretary's details were changed
filed on: 4th, May 2015
| officers
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd May 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd May 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Alchemy Business Solutions Limited the Axis Building Team Valley Gateshead Tyne and Wear NE11 0NQ England on 14th August 2013
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd May 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Fellingate Care Centre Limited 1 Fox Street Sunderland Road Gateshead Tyne and Wear NE10 0BD England on 24th May 2012
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Alchemy Business Solutions Limited the Axis Building Team Valley Gateshead Tyne and Wear NE11 0NQ England on 21st May 2012
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|