CS01 |
Confirmation statement with updates 2024-02-19
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 3rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2024-02-02
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-01-18
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2024-01-26 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2024-01-26 secretary's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094298080003, created on 2023-11-20
filed on: 24th, November 2023
| mortgage
|
Free Download
(11 pages)
|
AP03 |
On 2023-11-01 - new secretary appointed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-09
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-19
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-19
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gidar House 13 the Crossway Uxbridge UB10 0JH England to Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE on 2021-11-19
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-19
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-19
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-02-19
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 8th, January 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 094298080001 in full
filed on: 9th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094298080002 in full
filed on: 9th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-19
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2016-03-31
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-02-09 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2016-02-28 to 2016-03-31
filed on: 22nd, May 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094298080001, created on 2015-10-30
filed on: 6th, November 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 094298080002, created on 2015-10-30
filed on: 6th, November 2015
| mortgage
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 100.00 GBP
capital
|
|