AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, November 2023
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 070648950004 satisfaction in full.
filed on: 11th, October 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
2023/03/13 - the day director's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/01/10 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/11/10 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, August 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2022/01/01 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/29 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/10 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/10 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, October 2020
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 070648950002 satisfaction in full.
filed on: 20th, June 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, September 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, October 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 070648950004, created on 2018/08/30
filed on: 6th, September 2018
| mortgage
|
Free Download
(13 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/07/2090.00 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(8 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 30th, July 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
2018/06/30 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/05.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/09/21. New Address: C/O Right at Home Uk Burlington House; Floor 4B Crosby Road North Waterloo Liverpool Merseyside L22 0PJ. Previous address: C/O Right at Home Old Church Court 110 Liverpool Old Road Walmer Bridge Preston Lancashire PR4 5GE
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, May 2016
| resolution
|
Free Download
(27 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, May 2016
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, December 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 29th, December 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/16.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/16.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/16.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/03 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070648950003, created on 2015/01/16
filed on: 19th, January 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2014/11/03 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/03 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
MR01 |
Registration of charge 070648950002
filed on: 22nd, November 2013
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/11/03 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, July 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2012/01/19 from C/O Right at Home Unit 18 Riversway Business Village Navigation Way Preston Lancashire PR8 2YP United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/11/03 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 7th, July 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 7th, July 2011
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 6th, May 2011
| resolution
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, April 2011
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/11/03 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2009
| incorporation
|
Free Download
(22 pages)
|