(AA01) Previous accounting period shortened to 23rd June 2024
filed on: 24th, March 2025
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 25th November 2024. New Address: 1st Floor, Cloister House New Bailey Street Salford M3 5FS. Previous address: 42 Green Walk London NW4 2AJ United Kingdom
filed on: 25th, November 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th October 2024
filed on: 8th, October 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 8th October 2024. New Address: 42 Green Walk London NW4 2AJ. Previous address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England
filed on: 8th, October 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th September 2024
filed on: 4th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, July 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 24th June 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 26th June 2022 to 25th June 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 28th June 2020 to 27th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 5th March 2019. New Address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS. Previous address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th September 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed skycare health LIMITEDcertificate issued on 06/02/15
filed on: 6th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th September 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2014
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 20th June 2014: 1.00 GBP
capital
|
|