AP04 |
Appointment (date: March 26, 2024) of a secretary
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed new care (handforth) LIMITEDcertificate issued on 07/11/22
filed on: 7th, November 2022
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2023
filed on: 4th, November 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 33 Holborn London EC1N 2HT. Change occurred on October 21, 2022. Company's previous address: 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 3, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108488490001, created on December 1, 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(39 pages)
|
PSC07 |
Cessation of a person with significant control November 9, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 9, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control March 6, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 4, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA. Change occurred on April 23, 2019. Company's previous address: 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 1, 2018: 20.49 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on October 1, 2018
filed on: 13th, February 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(16 pages)
|
AD01 |
New registered office address 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP. Change occurred on February 11, 2019. Company's previous address: Mayfield House Lyon Road Altrincham Cheshire WA14 5EF United Kingdom.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, July 2017
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2017
| incorporation
|
Free Download
(60 pages)
|
SH01 |
Capital declared on July 4, 2017: 11.03 GBP
capital
|
|