(AD01) Change of registered address from 41-43 Kent Street Grimsby South Humberside DN32 7DH England on Tue, 13th Feb 2024 to Westgate Park Charlton Street Grimsby DN31 1SQ
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) On Mon, 9th Oct 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Oct 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Jan 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(16 pages)
|
(CH01) On Tue, 21st Feb 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 14th Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1st Floor 463 Stretford Road Manchester Lancashire M16 9AB on Thu, 24th Mar 2016 to 41-43 Kent Street Grimsby South Humberside DN32 7DH
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return, no shareholders list, made up to Sat, 14th Mar 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Oct 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Oct 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Fri, 14th Mar 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(27 pages)
|
(AP01) On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Oct 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Thu, 14th Mar 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Apr 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Nov 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Nov 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Oct 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Oct 2012 new director was appointed.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Oct 2012 new director was appointed.
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jun 2012 new director was appointed.
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th May 2012 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th May 2012 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Apr 2012
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Wed, 14th Mar 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 6th Mar 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Feb 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed open door (care)certificate issued on 03/11/11
filed on: 3rd, November 2011
| change of name
|
Free Download
(28 pages)
|
(RES15) Resolution on Tue, 30th Aug 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 3rd, November 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 14th Mar 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 11th Jan 2011. Old Address: Kath Locke Centre 123 Moss Lane East Manchester M15 5DD
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 30th Sep 2010 new director was appointed.
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Jun 2010 new director was appointed.
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sun, 14th Mar 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 14th Mar 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 29th Apr 2010
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 29th Apr 2010
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 8th May 2009 with complete member list
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On Wed, 3rd Dec 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 3rd Dec 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 3rd Apr 2008 with complete member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/04/07 from: open door project hope street medical centre hope street grimsby DN32 7QL
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/04/07 from: open door project hope street medical centre hope street grimsby DN32 7QL
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(26 pages)
|