GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 30th Jun 2017. New Address: 11/13 st. Lesmo Road Stockport SK3 0TX. Previous address: C/O S Jivraj-Virani Hayes Cottage Nursing Home Grange Road Hayes Middlesex UB3 2RR England
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 7th Jan 2016. New Address: C/O S Jivraj-Virani Hayes Cottage Nursing Home Grange Road Hayes Middlesex UB3 2RR. Previous address: C/O Shahreen Jivraj-Virani Suite 407 Threshold House Shepherds Bush Green London W12 8TX
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th Jan 2016. New Address: C/O S Jivraj-Virani Hayes Cottage Nursing Home Grange Road Hayes Middlesex UB3 2RR. Previous address: Hayes Cottage Nursing Home Grange Road Hayes Middlesex UB3 2RR England
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Sep 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 13th Jan 2014. Old Address: Planetree Court 11/13 St Lesmo Road Edgeley Stockport SK3 0TX United Kingdom
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Apr 2012 to Sun, 30th Sep 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Wed, 8th Aug 2012 - the day secretary's appointment was terminated
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2011
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(21 pages)
|