(CS01) Confirmation statement with no updates 2023-09-26
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-26
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-10-31 to 2021-07-31
filed on: 14th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-26
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-26
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-09-28
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-28 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-26
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 065708120001 in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065708120002, created on 2018-11-05
filed on: 5th, November 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2018-09-26
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-09-26
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065708120001, created on 2016-11-02
filed on: 4th, November 2016
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2016-09-26
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2015-04-30 (was 2015-10-31).
filed on: 6th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-26
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-28: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-04-07
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 13th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-26
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-26
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-26
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Nash Care Home Churton Road Rhyl Clwyd LL18 3NB Wales on 2013-09-26
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF on 2013-08-22
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-08-22) of a secretary
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-08-22
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-08-22
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-08-22
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-08-22
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-08-22
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-19
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-03-23
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-19
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-04-19 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-04-19 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-19
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-05-15 director's details were changed
filed on: 15th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-19
filed on: 12th, May 2010
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-06-16 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 18/02/2009 from 66 worcester park road worcester park surrey KT4 7QD
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 2008-06-04 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-05-22 Director and secretary appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-05-21 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-05-21 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, April 2008
| incorporation
|
Free Download
(14 pages)
|