AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 10th July 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed holistic care solutions LIMITEDcertificate issued on 12/10/21
filed on: 12th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 5, 2nd Floor Red Lion Court Alexandra Road Hounslow TW3 1JS England on 28th April 2021 to The Winning Box 27-37 Station Rd Hayes UB3 4DX
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th May 2020: 1.00 GBP
filed on: 14th, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 18th November 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th November 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 61 Skeffington Court, 51 Silverdale Road Hayes Middlesex UB3 3AZ on 28th November 2015 to Unit 5, 2nd Floor Red Lion Court Alexandra Road Hounslow TW3 1JS
filed on: 28th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 61 Skeffington Court, 51 Silverdale Road, 51 Silverdale Road, UB3 3BY United Kingdom on 18th December 2014 to 61 Skeffington Court, 51 Silverdale Road Hayes Middlesex UB3 3AZ
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|