DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023/03/10
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, October 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023/05/28 director's details were changed
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/05/28. New Address: Triple Care Ltd 10 Maple Walk Sutton Surrey SM2 5NA. Previous address: 22 a Flat 103 22 a Station Road Sutton SM2 6BS England
filed on: 28th, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/10
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2021/11/10 - the day director's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/11/17. New Address: 22 a Flat 103 22 a Station Road Sutton SM2 6BS. Previous address: 48 Greet House Frazier Street London SE1 7BB
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/10
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/31.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/31.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/10
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/03/19
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/10
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/09/27 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/09/27 - the day secretary's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/14. New Address: 48 Greet House Frazier Street London SE1 7BB. Previous address: 2 Lionel Grove Penkull Stoke on Trent SY4 6RW United Kingdom
filed on: 14th, August 2018
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/04
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2018
| incorporation
|
Free Download
(28 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2018/03/11
capital
|
|