(CS01) Confirmation statement with no updates 2023-07-30
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 2nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-07-30
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 20th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-07-30
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-20 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-08
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-08
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-08
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 15th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 099419010001 in full
filed on: 13th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-01-08
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Wessex House Upper Market Street Eastleigh Hants SO50 9FD. Change occurred on 2017-12-04. Company's previous address: Wessex House Upper Market Street Eastleigh SO50 9FD England.
filed on: 4th, December 2017
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Wessex House Upper Market Street Eastleigh SO50 9FD. Change occurred on 2017-12-01. Company's previous address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2017-01-31 (was 2017-03-31).
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-08
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ. Change occurred on 2016-09-28. Company's previous address: 11 11 Heinz Burt Close Eastleigh Hampshire SO50 5GB England.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099419010001, created on 2016-07-29
filed on: 8th, August 2016
| mortgage
|
Free Download
(22 pages)
|
(CERTNM) Company name changed revolution care agency LIMITEDcertificate issued on 01/02/16
filed on: 1st, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2016
| incorporation
|
Free Download
(7 pages)
|