AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, March 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-10-22: 100.00 GBP
filed on: 7th, March 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-02-07
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-10-14 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-14 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-14
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-14
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-14 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-10-14
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-06-22: 60.00 GBP
filed on: 6th, October 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, October 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, September 2020
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-22 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-22 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-22 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-22
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-06-22: 100.00 GBP
filed on: 22nd, June 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-22
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX. Change occurred on 2020-06-22. Company's previous address: 575-599 Maxted Road Hemel Hempstead Hertfordshire England.
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 575-599 Maxted Road Hemel Hempstead Hertfordshire. Change occurred on 2020-04-02. Company's previous address: PO Box HP2 7DU Care4U2Day Limited 11-12 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU United Kingdom.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-02-17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-05
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-03-31
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-01
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address PO Box HP2 7DU Care4U2Day Limited 11-12 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU. Change occurred on 2018-06-07. Company's previous address: 2 High Road High Road Eastcote Pinner Middlesex HA5 2EW.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-03-31
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-05
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-05
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 3rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-05
filed on: 8th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-08: 100.00 GBP
capital
|
|
AD01 |
New registered office address 2 High Road High Road Eastcote Pinner Middlesex HA5 2EW. Change occurred on 2015-02-08. Company's previous address: Suit 17B Alexandra Road Alexandra Road Hemel Hempstead Hertfordshire HP2 5BS.
filed on: 8th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 100.00 GBP
capital
|
|
AD01 |
New registered office address Suit 17B Alexandra Road Alexandra Road Hemel Hempstead Hertfordshire HP2 5BS. Change occurred on 2015-01-06. Company's previous address: 2 High Road Eastcote Pinner Middlesex HA5 2EW.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-02
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, October 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-02
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-08-19 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-08-19 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-08-19 director's details were changed
filed on: 19th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Gammon Close Hemel Hempstead HP3 8EB United Kingdom on 2012-03-19
filed on: 19th, March 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-19
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(40 pages)
|