CS01 |
Confirmation statement with no updates 24th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 24th December 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 24th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th September 2021
filed on: 7th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 24th December 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2020
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, May 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 28th February 2020
filed on: 11th, May 2020
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, May 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084658190007, created on 21st October 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 084658190006, created on 21st October 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 084658190008, created on 21st October 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 084658190010, created on 21st October 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 084658190009, created on 21st October 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Satisfaction of charge 084658190002 in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084658190001 in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084658190003 in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084658190004 in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084658190005, created on 1st October 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 24th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084658190002, created on 31st August 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084658190003, created on 31st August 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084658190004, created on 31st August 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084658190001, created on 31st August 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 110.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 110.00 GBP
capital
|
|
SH01 |
Statement of Capital on 31st July 2013: 110.00 GBP
filed on: 14th, August 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 13th, August 2013
| resolution
|
|
AD01 |
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed time out care property LTDcertificate issued on 02/04/13
filed on: 2nd, April 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(7 pages)
|