AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Friday 1st September 2023 secretary's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Wimpole Street Second Floor London W1G 8GE. Change occurred on Thursday 4th May 2023. Company's previous address: 53 Wimpole Street London W1G 8YH England.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed scq gentle healthcare LTDcertificate issued on 17/04/23
filed on: 17th, April 2023
| change of name
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 28th March 2023) of a secretary
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th June 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th February 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st October 2021
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th June 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 53 Wimpole Street London W1G 8YH. Change occurred on Thursday 1st March 2018. Company's previous address: 67 Church Road Hove East Sussex BN3 2BD United Kingdom.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Saturday 30th April 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd September 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|