(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st July 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 8th June 2021
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 7th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 188 Station Road Knowle Solihull West Midlands B93 0ER England on 8th August 2019 to Manor Care Home Greendale Drive Middlewich CW10 0PH
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 28th October 2018
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 061494880004 in full
filed on: 12th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 061494880002 in full
filed on: 12th, June 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 2nd, November 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd November 2016: 140.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 30th November 2015 to 188 Station Road Knowle Solihull West Midlands B93 0ER
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 061494880007, created on 3rd November 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 061494880006, created on 26th October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th December 2014: 140.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th January 2014: 140.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 5th November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 061494880005
filed on: 24th, September 2013
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 061494880004
filed on: 18th, September 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 061494880003
filed on: 17th, September 2013
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 061494880002
filed on: 23rd, July 2013
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th March 2011 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 9th March 2010
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th March 2010
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director and secretary's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 15th June 2009 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2008 to 28/02/2008
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 11th September 2008 with complete member list
filed on: 11th, September 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 04/04/2008 from 69 plumstead common road london SE18 3AX
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(17 pages)
|