AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 6th, October 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed H1 complex care LTDcertificate issued on 06/10/22
filed on: 6th, October 2022
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 6, 2022
filed on: 6th, October 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4740280001, created on February 24, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 11, 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On March 9, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 9, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on March 9, 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 4, 2018
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 5, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 205 Bath Street Glasgow Lanarkshire G2 4HZ to Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on December 6, 2018
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 1, 2015
filed on: 18th, September 2015
| document replacement
|
Free Download
(17 pages)
|
AP01 |
On August 7, 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 5th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
capital
|
|