(CS01) Confirmation statement with updates 2023/06/12
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/06/30
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/06/30 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 15th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/06/29
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022/01/25 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/25
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/29
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2021/05/25 - the day director's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/08.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 6th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020/11/30 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/12/01
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/30
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/30 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/29 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/29
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/07/07. New Address: Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN. Previous address: 27 Ellerker Gardens Richmond Surrey TW10 6AA
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/29
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 1st, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/06/28
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/06/07 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/07
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/01
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/08/01 - the day director's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/28
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/07/06
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/06
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2017/08/01. New Address: 27 Ellerker Gardens Richmond Surrey TW10 6AA. Previous address: Chancery House St Nicholas Way Sutton SM1 1JB United Kingdom
filed on: 1st, August 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/03.
filed on: 17th, July 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/06/28
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/06.
filed on: 15th, September 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/06/29 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed x I care LIMITEDcertificate issued on 04/07/16
filed on: 4th, July 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2016
| incorporation
|
Free Download
(38 pages)
|