(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 11/08/21
filed on: 17th, August 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 17th, August 2021
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on August 17, 2021: 1.00 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 17th, August 2021
| capital
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on July 2, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates October 22, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on April 27, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 27, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 20, 2017: 5100202.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On December 8, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Angel Court London EC2R 7HJ. Change occurred on December 8, 2017. Company's previous address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 8, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 8, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(19 pages)
|
(PSC07) Cessation of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 3, 2016
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to February 29, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(26 pages)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 17, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On November 4, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 13th, October 2016
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 3, 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 3, 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 3, 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 3, 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed primetower care LIMITEDcertificate issued on 05/10/16
filed on: 5th, October 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Bupa House 15-19 Bloomsbury Way London WC1A 2BA. Change occurred on October 5, 2016. Company's previous address: , 1 Park Place, 6 North Road, Poole, Dorset, BH14 0LY.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2016
| mortgage
|
Free Download
(1 page)
|
(AP04) Appointment (date: October 3, 2016) of a secretary
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 18, 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087440980001, created on March 18, 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 15th, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed primetower care homes LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 5, 2014: 202.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 4, 2014: 100.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to February 28, 2015
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(45 pages)
|
(SH01) Capital declared on October 22, 2013: 100.00 GBP
capital
|
|