(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 1, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 1, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 12, 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 14, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 27, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 27, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AP03) Appointment (date: April 6, 2015) of a secretary
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2016
filed on: 17th, April 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit C Elland Close, Wingates Industrial Park Westhoughton Bolton BL5 3XE. Change occurred on March 19, 2015. Company's previous address: Unit C Elland Close Wingates Industrial Park Westhoughton BL5 3XE United Kingdom.
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On March 18, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed support living solutions (north west) LIMITEDcertificate issued on 21/01/15
filed on: 21st, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(8 pages)
|