CS01 |
Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2023
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Sun, 1st Mar 2015 - the day secretary's appointment was terminated
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 5th Jul 2015: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Feb 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Feb 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 18th Jun 2009 with shareholders record
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, June 2009
| gazette
|
Free Download
(1 page)
|
288a |
On Thu, 19th Mar 2009 Secretary appointed
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th Mar 2009 Appointment terminated secretary
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 9th Mar 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 9th Mar 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th Jul 2008 Secretary appointed
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Jul 2008 Director appointed
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/03/2008 from, 22 bedford hill, balham, london, SW12 9RG
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed 4ORCE homecare LTDcertificate issued on 04/03/08
filed on: 29th, February 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Thu, 21st Feb 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Feb 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Feb 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Feb 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(9 pages)
|