AA |
Micro company accounts made up to 31st August 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54 George Lane George Lane Bromley BR2 7LQ England on 14th December 2023 to 54 George Lane Bromley BR2 7LQ
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th October 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Woodview Mews London SE19 2BN England on 24th October 2022 to 54 George Lane George Lane Bromley BR2 7LQ
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Medway Drive Tunbridge Wells TN1 2FH England on 6th January 2021 to 4 Woodview Mews London SE19 2BN
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tiledene House 11 Whyteleafe Road Caterham Surrey CR3 5EG on 5th December 2019 to 44 Medway Drive Tunbridge Wells TN1 2FH
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2015: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England at an unknown date
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(2 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England on 3rd September 2012
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY England on 19th October 2011
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Garden House Mill Road Arundel West Sussex BN18 0LY United Kingdom on 29th November 2010
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed care 4 services LIMITEDcertificate issued on 13/07/10
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st July 2010
change of name
|
|
CH01 |
On 23rd November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(11 pages)
|