CS01 |
Confirmation statement with updates 27th December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th June 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th June 2022 secretary's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Ramsey Drive Milford Haven Pembrokeshire SA73 2RQ Wales on 20th June 2022 to 139 Kensington Gardens Haverfordwest Pembrokeshire SA61 2SF
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed erwhir care LIMITEDcertificate issued on 28/03/22
filed on: 28th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC04 |
Change to a person with significant control 27th December 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 1st, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th December 2021
filed on: 1st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th December 2021 director's details were changed
filed on: 1st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th December 2021 director's details were changed
filed on: 1st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 1st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th December 2021 director's details were changed
filed on: 1st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th December 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd August 2021
filed on: 2nd, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Greyhound House Flat 8 123 Shipbourne Road Tonbridge Kent TN10 3EJ United Kingdom on 9th March 2021 to 12 Ramsey Drive Milford Haven Pembrokeshire SA73 2RQ
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th December 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 28th February 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 30th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th February 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd December 2017
filed on: 2nd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th February 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
On 9th August 2016, company appointed a new person to the position of a secretary
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th February 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|