(CS01) Confirmation statement with updates Fri, 31st Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 5 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England on Mon, 29th Nov 2021 to Suite 19 Winsor and Newton Building, Whitefriars Avenue Harrow HA3 5RN
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Hindes Road Harrow Middlesex HA1 1SL England on Mon, 24th Jun 2019 to Suite 5 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Jul 2018
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 5th Mar 2019: 1000.00 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 10th May 2016 to 28 Hindes Road Harrow Middlesex HA1 1SL
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 17th, December 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 27th Nov 2015: 1000.00 GBP
filed on: 28th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cass support services LTDcertificate issued on 12/10/15
filed on: 12th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 7 Hazel Mead Barnet Herts EN5 3LP on Fri, 26th Jun 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 26th Jun 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 26th Jun 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed metro care LTDcertificate issued on 23/05/15
filed on: 23rd, May 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 16th Jan 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW England on Tue, 17th Feb 2015 to 7 Hazel Mead Barnet Herts EN5 3LP
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|