AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 3rd Nov 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 24th Nov 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 9th Jun 2016 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, October 2016
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 1st, October 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Sat, 1st Oct 2016: 100.00 GBP
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 20th Mar 2015. New Address: Bluebell House Residential Care Home 74-76 Mitchell Avenue Ventnor Isle of Wight PO38 1DS. Previous address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Mar 2015. New Address: 140 Buckingham Palace Road London SW1W 9SA. Previous address: Unit 9 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AA United Kingdom
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, December 2014
| resolution
|
|
CH01 |
On Wed, 5th Nov 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Nov 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 5th Nov 2014 secretary's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Nov 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Sep 2014. New Address: Unit 9 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AA. Previous address: 140 Buckingham Palace Road London SW1W 9SA
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Mar 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(6 pages)
|
TM02 |
Tue, 11th Mar 2014 - the day secretary's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 11th Mar 2014
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075214870003
filed on: 1st, March 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 075214870002
filed on: 22nd, February 2014
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 9th, January 2012
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2011
| mortgage
|
Free Download
(11 pages)
|
CERTNM |
Company name changed b & g care LIMITEDcertificate issued on 01/07/11
filed on: 1st, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 23rd May 2011 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, June 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 13th, June 2011
| change of name
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jun 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 3rd Jun 2011 - the day secretary's appointment was terminated
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 3rd Jun 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 3rd Jun 2011 - the day director's appointment was terminated
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, February 2011
| resolution
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 11th, February 2011
| accounts
|
Free Download
(1 page)
|
TM02 |
Thu, 10th Feb 2011 - the day secretary's appointment was terminated
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|