CS01 |
Confirmation statement with updates Thursday 5th October 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 30th September 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 33, the Base, Dartford Business Centre Victoria Road Dartford Kent DA1 5FS England to Unit 37 Basepont Business Centre Victoria Road Dartford DA1 5FS on Wednesday 31st July 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 16th, July 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 14th November 2018.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th April 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd October 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3 the Base Dartford Business Centre Victoria Road Dartford DA1 5FS England to Unit 33, the Base, Dartford Business Centre Victoria Road Dartford Kent DA1 5FS on Wednesday 5th September 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59/59a Plumstead Common Plumstead L Kent DA16 2NN England to Unit 3 the Base Dartford Business Centre Victoria Road Dartford DA1 5FS on Saturday 12th May 2018
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 3rd March 2018
filed on: 12th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 19th October 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 078383450001 satisfaction in full.
filed on: 11th, October 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078383450001, created on Friday 30th June 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from Plumstead Common 59/59a Plumstead Common Road London SE18 3AS England to 59/59a Plumstead Common Plumstead L Kent DA16 2NN on Sunday 9th April 2017
filed on: 9th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th November 2015 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 59 Sutherland Avenue Welling Kent DA16 2NN to Plumstead Common 59/59a Plumstead Common Road London SE18 3AS on Wednesday 24th February 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th October 2014
filed on: 10th, October 2014
| resolution
|
|
CERTNM |
Company name changed retons care and training services LIMITED LTDcertificate issued on 10/10/14
filed on: 10th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed retons LIMITEDcertificate issued on 10/10/14
filed on: 10th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th October 2014
filed on: 10th, October 2014
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 8th November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 8th November 2012 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 30th January 2013 from 17 Whernside Close Thamesmead London SE28 8HB England
filed on: 30th, January 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2011
| incorporation
|
Free Download
(8 pages)
|