(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-05-18
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 24th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2022-05-18
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021-05-18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 10th, January 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-05-18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-02-28 to 2019-12-31
filed on: 18th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106368770002, created on 2019-07-25
filed on: 13th, August 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 106368770001, created on 2019-06-14
filed on: 19th, June 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2019-05-18
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-07-05
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-05
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-07-05
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-05
filed on: 5th, July 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed mycarepda LIMITEDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 5th, July 2018
| change of name
|
Free Download
|
(CS01) Confirmation statement with updates 2018-05-18
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-04-11
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-04-18
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-02-22
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Home Close House Grovefields Farm Hampton Lucy Warwick Warwickshire CV35 8AT England to Drakes Court 302 Alcester Road Wythall Birmingham B47 6JR on 2018-01-09
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-01-08
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-01-08
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-08
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(11 pages)
|