CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th January 2022. New Address: C/O Goodmen Ltd, Iveco House, Station Road, Watford WD17 1ET. Previous address: 10 Crawford Place London W1H 5NF England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th November 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 27th January 2016. New Address: 10 Crawford Place London W1H 5NF. Previous address: 282 Chase Road London N14 6NZ
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066375310002
filed on: 2nd, January 2014
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 3rd July 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2013: 100 GBP
capital
|
|
AP03 |
New secretary appointment on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 9th July 2012
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, February 2012
| mortgage
|
Free Download
(5 pages)
|
TM02 |
1st February 2012 - the day secretary's appointment was terminated
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21st December 2011
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 16th August 2011
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 5th August 2011
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2010
| gazette
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd July 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 7th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd July 2009 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/07/2009 from freemans solar house 282 chase road london N14 6NZ united kingdom
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/2009 from 17 high elms chigwell essex IG7 6NF united kingdom
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed first care uk LIMITEDcertificate issued on 31/12/08
filed on: 19th, December 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2008
| incorporation
|
Free Download
(13 pages)
|