CS01 |
Confirmation statement with no updates 13th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
15th May 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd August 2019. New Address: Parker House Buttermarket Street Warrington WA1 2NL. Previous address: Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW England
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
22nd August 2019 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
22nd August 2019 - the day secretary's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 20th November 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 20th November 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th December 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th February 2017
filed on: 10th, February 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th February 2017
filed on: 10th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 9th February 2017. New Address: Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW. Previous address: 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER England
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 18th, November 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 31st October 2016
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 27th June 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 27th August 2015 director's details were changed
filed on: 12th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(30 pages)
|
CERTNM |
Company name changed care client bridge solutions LTDcertificate issued on 15/07/15
filed on: 15th, July 2015
| change of name
|
Free Download
(3 pages)
|