CS01 |
Confirmation statement with updates 1st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
21st February 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 21st February 2022. New Address: Podium Space Office No. 07, 1st Floor, Ealing Cross 85 Uxbridge Road London W5 5th. Previous address: Clarendon Business Centre Office No 07, 1st Floor Ealing Cross, 85 Uxbridge Road London W5 5th England
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 20th April 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th October 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 7th October 2020. New Address: Clarendon Business Centre Office No 07, 1st Floor Ealing Cross, 85 Uxbridge Road London W5 5th. Previous address: 15 Broads Foundry Trumpers Way London W7 2QP
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, March 2020
| resolution
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 17th, March 2020
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 3rd March 2020: 58.00 GBP
filed on: 17th, March 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2012: 100.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th February 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
3rd February 2020 - the day director's appointment was terminated
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 14th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th February 2015. New Address: 15 Broads Foundry Trumpers Way London W7 2QP. Previous address: 9 Ormonde Road Sheen London SW14 7BE
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st November 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st May 2013 to 30th June 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st November 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 1.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 1st November 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed third door care LIMITEDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st October 2012
change of name
|
|
NEWINC |
Incorporation
filed on: 3rd, May 2012
| incorporation
|
Free Download
(43 pages)
|