(AA) Dormant company accounts made up to September 30, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 8, 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 4, Sterling House Sunderland Quay Culpeper Close Rochester ME2 4HN. Change occurred on December 8, 2023. Company's previous address: The Nucleus Business and Innovation Centre Prudent Domiciliary Care Limited Brunel Way Dartford DA1 5GA England.
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CH03) On December 8, 2023 secretary's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 8, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 4, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 6, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 6, 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 6, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On May 6, 2022 secretary's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Nucleus Business and Innovation Centre Prudent Domiciliary Care Limited Brunel Way Dartford DA1 5GA. Change occurred on May 6, 2022. Company's previous address: G22 Crown House, Home Gardens Dartford DA1 1DZ England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 6, 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 23, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address G22 Crown House, Home Gardens Dartford DA1 1DZ. Change occurred on March 23, 2021. Company's previous address: 3-5 Sandpit Road Sandpit Road Dartford DA1 5BU England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 23, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On March 23, 2021 secretary's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3-5 Sandpit Road Sandpit Road Dartford DA1 5BU. Change occurred on August 4, 2020. Company's previous address: 21 Kentish Road Belvedere DA17 5BW England.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 4, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 Kentish Road Belvedere DA17 5BW. Change occurred on March 21, 2019. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On March 21, 2019 secretary's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 21, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on September 5, 2018: 4.00 GBP
capital
|
|