AA01 |
Previous accounting period extended from 2022-09-23 to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-02
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 25th, November 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 22nd, April 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-02
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Winstow House Ashurst Park Church Lane Sunning Hill SL5 7DD to 15 High Street C/O Lastminute Care & Nursing Neston Cheshire CH64 9TY on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 High Street Neston CH64 9TY England to Winstow House Ashurst Park Church Lane Sunning Hill SL5 7DD on 2021-09-27
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-02
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-02
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 29th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-02
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Lastminute Nursing 27a High Street Neston Cheshire CH64 9TZ England to 15 High Street Neston CH64 9TY on 2019-02-28
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089546230003, created on 2019-02-19
filed on: 21st, February 2019
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 089546230001 in full
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089546230002, created on 2019-01-31
filed on: 2nd, February 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-02
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 18th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-24
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-24 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-06: 20.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Old School 188 Liscard Road the Old School Wallasey Merseyside CH44 5TN England to C/O Lastminute Nursing 27a High Street Neston Cheshire CH64 9TZ on 2015-12-29
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2015-03-31 to 2015-09-23
filed on: 21st, September 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089546230001, created on 2015-08-10
filed on: 11th, August 2015
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O Willis Bear Day Care 67 Grange Road West Willis Bear Office Birkenhead Merseyside CH41 4BZ to The Old School 188 Liscard Road the Old School Wallasey Merseyside CH44 5TN on 2015-07-16
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-04-01 secretary's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-24 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-13: 20.00 GBP
capital
|
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Hamilton Square Birkenhead CH415AT England to C/O Willis Bear Day Care 67 Grange Road West Willis Bear Office Birkenhead Merseyside CH41 4BZ on 2014-10-15
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(26 pages)
|