GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 10 15a Market Street Oakengates Telford TF2 6EL. Change occurred on August 29, 2023. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 22, 2022 new director was appointed.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 22, 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 22, 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 22, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on November 28, 2022. Company's previous address: 4 Parkway Wilmslow Cheshire SK9 1LS England.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed affinity homecare (cheshire) LTDcertificate issued on 08/11/22
filed on: 8th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Parkway Wilmslow Cheshire SK9 1LS. Change occurred on April 22, 2022. Company's previous address: Blossom House Chelford Road Alderley Edge Cheshire SK9 7TL England.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Blossom House Chelford Road Alderley Edge Cheshire SK9 7TL. Change occurred on April 22, 2022. Company's previous address: 4 Parkway Wilmslow Cheshire SK9 1LS.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to May 31, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(14 pages)
|
CH01 |
On March 25, 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2016 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 25, 2016: 120.00 GBP
capital
|
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to August 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 17, 2014: 120.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On February 17, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 24, 2014. Old Address: 17 Vale Road Wilmslow Cheshire SK9 5QA England
filed on: 24th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(8 pages)
|