(CS01) Confirmation statement with no updates Monday 8th April 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 8th January 2023.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 8th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 21st December 2020
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st December 2019
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 21st December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 28th February 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 146 Hagley Road Ciba Building Birmingham B16 9NX. Change occurred on Monday 21st December 2015. Company's previous address: Ciba Building Suite 203D Hagley Road Birmingham B16 9NX England.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
(AD01) New registered office address Ciba Building Suite 203D Hagley Road Birmingham B16 9NX. Change occurred on Wednesday 6th May 2015. Company's previous address: C/O Three Counties Care Services Ltd Office Suite 4 Brookend Lane Kempsey Worcester WR5 3LF.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd April 2015.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th December 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th December 2013
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th December 2011
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 27th March 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th January 2012 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 24th August 2011 from Suite F1 & F2 Nicholas House Heath Park Main Street Cropthorne Pershore Worcestershire WR10 3NE Uk
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st June 2011.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th June 2011.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 20th June 2011 secretary's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 8th February 2011 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th December 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wednesday 15th December 2010 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 8th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th December 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tuesday 19th January 2010 secretary's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, December 2008
| incorporation
|
Free Download
(14 pages)
|