AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Mar 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Mar 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Apr 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Tue, 9th Mar 2021 secretary's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 9th Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Mar 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom on Tue, 9th Mar 2021 to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 9th Mar 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Jul 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jul 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jul 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lansdell & Rose 36 Earls Court Road London W8 6EJ on Fri, 27th May 2016 to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 18th Sep 2014
filed on: 18th, September 2014
| resolution
|
|
CERTNM |
Company name changed prohab talent LIMITEDcertificate issued on 18/09/14
filed on: 18th, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, September 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Mon, 4th Aug 2014 secretary's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 55 Dryburgh Road London SW15 1BN England at an unknown date to 80 Putney Park Lane London SW15 5HN
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Aug 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 1st Aug 2013: 100 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Garden Flat 7 Clarendon Drive London SW15 1AW England
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed myocare LIMITEDcertificate issued on 17/04/13
filed on: 17th, April 2013
| change of name
|
Free Download
(3 pages)
|
CH03 |
On Wed, 20th Mar 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Mar 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 18th Mar 2013 secretary's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Mar 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2013 to Sun, 31st Mar 2013
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(22 pages)
|