(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/04/12
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/08/31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/08/31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/08/31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/08/31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/08/31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/12
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/04/12
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/04/12
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/04/12
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/04/12
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/12
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/01/12. New Address: St Michaels Care Home Hewitt Street Stoke-on-Trent Staffordshire ST6 6JX. Previous address: St Michael's House St. Michaels Road Stoke-on-Trent ST6 6JS England
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/04/12 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/05/09. New Address: St Michael's House St. Michaels Road Stoke-on-Trent ST6 6JS. Previous address: St Michael's House Hewitt Street Stoke-on-Trent Staffordshire ST6 6JX
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084871030001, created on 2015/05/18
filed on: 22nd, May 2015
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2015/04/12 with full list of members
filed on: 10th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/08/20.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/04/12 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/05/09
capital
|
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/28 from G1 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB United Kingdom
filed on: 28th, November 2013
| address
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/04/15
filed on: 24th, April 2013
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed rjs newco LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/04/15
change of name
|
|
(TM01) 2013/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/23.
filed on: 23rd, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/23.
filed on: 23rd, April 2013
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/23.
filed on: 23rd, April 2013
| officers
|
Free Download
(3 pages)
|
(TM02) 2013/04/23 - the day secretary's appointment was terminated
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|