GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 21st May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a "the Moorings" C/O Twj Partnership Llp Dane Road Industrial Estate Sale Cheshire M33 7BH on Mon, 21st May 2018 to 81 Southwold Crescent Great Sankey Warrington Cheshire WA5 3SG
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 16th Jan 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Apr 2013. Old Address: C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 16th Jan 2013 secretary's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Jan 2013 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2013 to Fri, 31st Aug 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed rodrigues gois care LIMITEDcertificate issued on 11/07/12
filed on: 11th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 6th Jul 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 11th, July 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(36 pages)
|