AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 1st Jul 2022. New Address: Conex House, First Floor 148 Field End Road Pinner Middlesex HA5 1RJ. Previous address: Miller House Rosslyn Crescent Harrow HA1 2RZ England
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 106623330001, created on Fri, 21st Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 27th Feb 2018 secretary's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Feb 2018. New Address: Miller House Rosslyn Crescent Harrow HA1 2RZ. Previous address: Old Street Old Street Adina Home Care Services Ltd London EC1V 9BD England
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Feb 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Feb 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: Miller House Rosslyn Crescent Harrow HA1 2RZ. Previous address: 130 Old Street Adina Home Care Services Ltd London EC1V 9BD England
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: Old Street Old Street Adina Home Care Services Ltd London EC1V 9BD. Previous address: Miller House Rosslyn Crescent Harrow HA1 2RZ England
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Feb 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 19th Feb 2018 secretary's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 19th Feb 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2018. New Address: 130 Old Street Adina Home Care Services Ltd London EC1V 9BD. Previous address: Miller House . Rosslyn Crescent Harrow HA1 2RZ England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Feb 2018 - the day director's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Feb 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th May 2017. New Address: Miller House . Rosslyn Crescent Harrow HA1 2RZ. Previous address: Miller House Rosslyn Crescent Harrow HA1 2RZ England
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: Miller House Rosslyn Crescent Harrow HA1 2RZ. Previous address: Miller House Rosslyn Crescent Harrow HA1 2AR England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: Miller House Rosslyn Crescent Harrow HA1 2AR. Previous address: 9 Milford Gardens Wembley HA0 2AR England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 21st Mar 2017 secretary's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(28 pages)
|