(AD01) Change of registered address from Discovery Court Branksome 6, 551- 553, Wallisdown Road Poole Dorset BH12 5AG United Kingdom on Wed, 22nd Nov 2023 to Discovery Court Business Centre 551-553 Wallisdown Road Wallisdown Poole Dorset BH12 5AG
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Athena House Suite H 612-616 Wimborne Road Bournemouth Dorset BH9 2EN England on Sun, 19th Nov 2023 to Discovery Court Branksome 6, 551- 553, Wallisdown Road Poole Dorset BH12 5AG
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th Oct 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 28th Oct 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 28th Oct 2022 new director was appointed.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Oct 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Oct 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Dec 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Dec 2021 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Dec 2021 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Dec 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from My Care Ladies 104 Rochester Road Kinson Bournemouth Dorset BH11 8AH England on Mon, 28th Feb 2022 to Athena House Suite H 612-616 Wimborne Road Bournemouth Dorset BH9 2EN
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sun, 28th Mar 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 28th Mar 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 28th Sep 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 11th Sep 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Sep 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 4 Gild House 72 Norwich Avenue West Bournemouth Dorset BH2 6AW England on Fri, 29th Nov 2019 to My Care Ladies 104 Rochester Road Kinson Bournemouth Dorset BH11 8AH
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Sep 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Sep 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Sep 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 31st Aug 2019: 1.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Sep 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Oct 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Oct 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Oct 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Oct 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Oct 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Oct 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Oct 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Oct 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Gild House, 72 Norwich Avenue West 72, Norwich Avenue West Bournemouth Dorset BH2 6AW England on Fri, 25th May 2018 to Office 4 Gild House 72 Norwich Avenue West Bournemouth Dorset BH2 6AW
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 17 Gild House 72 Norwich Avenue West Bournemouth Dorset BH2 6AW on Wed, 6th Sep 2017 to 4 Gild House, 72 Norwich Avenue West 72, Norwich Avenue West Bournemouth Dorset BH2 6AW
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 8th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Aug 2014
filed on: 20th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 20th Sep 2014: 0.01 GBP
capital
|
|
(AD01) Change of registered address from 176 Rossmore Rd Parkstone Poole Dorset BH12 2HL Great Britain on Fri, 29th Aug 2014 to 17 Gild House 72 Norwich Avenue West Bournemouth Dorset BH2 6AW
filed on: 29th, August 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2013
| incorporation
|
|