CS01 |
Confirmation statement with no updates 4th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control 22nd March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th October 2015: 12.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 26 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ on 11th June 2015 to Unit 5 Millennium Way Dunston Chesterfield Derbyshire S41 8nd
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, November 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 12.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th October 2013: 12.00 GBP
capital
|
|
CH01 |
On 1st November 2012 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st November 2012 secretary's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Response House Queen Street North Chesterfield Derbyshire S41 9AB on 26th March 2012
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, February 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, February 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed serendipity health care LTDcertificate issued on 11/02/11
filed on: 11th, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 9th February 2010
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 17 Coppice Close Hasland Chesterfield S41 0NA on 10th May 2010
filed on: 10th, May 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2010
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2009 from 31st August 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2008 to 31/08/2008
filed on: 28th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 21st November 2008 with complete member list
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 21st October 2007 New director appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 21st October 2007 New secretary appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on 12th October 2007. Value of each share 1 £, total number of shares: 12.
filed on: 21st, October 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 15th October 2007 Secretary resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th October 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(13 pages)
|