CS01 |
Confirmation statement with no updates April 1, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from A1 Unit a1 Windmill Park Hayes Road Penarth CF64 5SQ United Kingdom to Unit 27C Number One Industrial Estate Consett DH8 6TJ on July 21, 2021
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 1 Priority Industrial Estate, Ty Verlon Barry Unit 1 Priority Ind Estate Ty Verlon Barry County Durham CF63 2BG Wales to A1 Unit a1 Windmill Park Hayes Road Penarth CF64 5SQ on November 19, 2019
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Abcare House, Unit 1a Hownsgill Industrial Park Consett Co Durham DH8 7NU to Unit 1 Priority Industrial Estate, Ty Verlon Barry Unit 1 Priority Ind Estate Ty Verlon Barry County Durham CF63 2BG on April 3, 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 1, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 1, 2016: 202.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 30, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On February 19, 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 6, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 30, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 30, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 30, 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, April 2009
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to July 22, 2008
filed on: 22nd, July 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to March 31, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, August 2007
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/04/07 from: abcare house hownsgill industrial park knitsley lane, consett co durham DH8 7NU
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 4, 2007
filed on: 4th, April 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 4, 2007
filed on: 4th, April 2007
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/04/07 from: abcare house hownsgill industrial park knitsley lane, consett co durham DH8 7NU
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 1st, December 2006
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, December 2006
| mortgage
|
Free Download
(7 pages)
|
88(2)R |
Alloted 199 shares on March 30, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 19th, April 2006
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 199 shares on March 30, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 19th, April 2006
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(17 pages)
|