AD01 |
Registered office address changed from 17 Plumbers Row Unit 4 London E1 1EQ to 84 Stuart Road Plymouth PL1 5LP on 2023-07-06
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84 Stuart Road Plymouth PL1 5LP England to Unit D 17 Plumbers Row London E1 1EQ on 2023-07-06
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-06
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-07-04 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2023-03-07
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-26
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 22nd, July 2022
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2021-07-24 - new secretary appointed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-24
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-07-24
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-24
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-26
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-06-17
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-24
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-09
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-08-04 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 2nd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-09
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081468430001, created on 2018-11-27
filed on: 1st, December 2018
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-09
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-02-20
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-30
filed on: 1st, December 2017
| officers
|
Free Download
|
CS01 |
Confirmation statement with no updates 2017-08-09
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-09
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-01-28
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-28
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-08-09 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-09 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-08-09 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-08-09 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-09-05: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2012-08-09 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-08-09
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-08-01 - new secretary appointed
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Castleview Gardens Ilford Essex IG1 3QB United Kingdom on 2012-07-31
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-07-30
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed semi independent living services LTDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(9 pages)
|