AA |
Small company accounts for the period up to 2022-12-31
filed on: 18th, July 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-28
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-28
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-01
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 11th, October 2021
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, September 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-29
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 5th, November 2020
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 21st, July 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-20
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2019-03-15
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-15
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-13
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016-08-31 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 33 Holborn London EC1N 2HT. Change occurred on 2016-10-07. Company's previous address: 33 Holborn London England EC1N 2HT.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 33 Holborn London England EC1N 2HT. Change occurred on 2016-08-31. Company's previous address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW England.
filed on: 31st, August 2016
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed new care projects (wb) LIMITEDcertificate issued on 22/07/16
filed on: 22nd, July 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW. Change occurred on 2016-05-16. Company's previous address: Mayfield House Lyon Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5EF.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-29
filed on: 4th, September 2015
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 27th, August 2015
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, February 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2014-08-31 to 2014-03-31
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-27
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-27
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-29
filed on: 17th, September 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-09-17: 2.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2013-12-16
filed on: 8th, January 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-16: 2.00 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 4th, January 2014
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2013-12-23
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-23
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-23
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-23
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-23
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-23
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-23
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England on 2013-11-19
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 24th, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hs 611 LIMITEDcertificate issued on 24/10/13
filed on: 24th, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-10-17
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-10-21
filed on: 21st, October 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, October 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-10-15
filed on: 15th, October 2013
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-10-10) of a secretary
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 2013-10-10
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|