(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, December 2023
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
| accounts
|
Free Download
(59 pages)
|
(TM01) Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 31st Jan 2022 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(28 pages)
|
(TM01) Fri, 2nd Jul 2021 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Jul 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Mar 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) Fri, 27th Apr 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Apr 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Apr 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Apr 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Jan 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 20th Dec 2017: 2800100.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Dec 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 8th Dec 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th Dec 2017. New Address: 1 Angel Court London EC2R 7HJ. Previous address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Mon, 29th Feb 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(23 pages)
|
(AP01) On Thu, 17th Nov 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Nov 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Nov 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 2nd, November 2016
| resolution
|
Free Download
(35 pages)
|
(AUD) Resignation of an auditor
filed on: 13th, October 2016
| auditors
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Oct 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 3rd Oct 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Oct 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 3rd Oct 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Oct 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Oct 2016. New Address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. Previous address: , 1 Park Place, 6 North Road, Poole, Dorset, BH14 0LY
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 5th Oct 2016
filed on: 5th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP04) New secretary appointment on Mon, 3rd Oct 2016
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 3rd Oct 2016 - the day secretary's appointment was terminated
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Feb 2016: 100.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Sat, 28th Feb 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed primetower care LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, January 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 13th Feb 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 13th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 15th Nov 2013 - the day director's appointment was terminated
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 15th Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Nov 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Nov 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Nov 2012 secretary's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd May 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 15th Feb 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the links nursing home LTDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 15th Feb 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(49 pages)
|