(AD01) Registered office address changed from C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ to 14th Floor 103 Colmore Row Birmingham B3 3AG on June 27, 2022
filed on: 27th, June 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR United Kingdom to C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ on May 23, 2022
filed on: 23rd, May 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Royal Court Church Green Close Winchester Hampshire SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on October 14, 2021
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 19th, August 2021
| accounts
|
Free Download
(60 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 12, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 21st, July 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 21st, July 2021
| other
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control September 30, 2019
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 4th, June 2020
| accounts
|
Free Download
(50 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 23rd, March 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 23rd, March 2020
| other
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control September 4, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Royal Court Royal Court Church Green Close Winchester Hampshire SO23 7TW United Kingdom to Unit 3 Royal Court Church Green Close Winchester Hampshire SO23 7TW on September 4, 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 12, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: December 31, 2017
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates August 12, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 22nd, January 2018
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/17
filed on: 22nd, January 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 11th, January 2018
| other
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 5, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 5, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 12, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2016 to June 30, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On May 3, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pegasuslife care 1 LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 13, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|