AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th July 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Friday 31st March 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th July 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 15th, June 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite G18 the Innovation Centre 1 Devon Way Birmingham B31 2TS. Change occurred on Friday 17th January 2020. Company's previous address: Graylands Estate Unit 25 Langhurstwood Road Horsham West Sussex RH12 4QD England.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Graylands Estate Unit 25 Langhurstwood Road Horsham West Sussex RH12 4QD. Change occurred on Wednesday 5th April 2017. Company's previous address: The Studio Cedar Court Grove Park Industrial Estate Maidenhead Berkshire SL6 3LW.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 31st August 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st January 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 9th April 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 18th July 2014 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Friday 31st October 2014
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed total care analytics LTDcertificate issued on 11/12/14
filed on: 11th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th December 2014
filed on: 11th, December 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Tuesday 24th December 2013
filed on: 24th, December 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th July 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2013
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th April 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2011
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 12th, December 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, December 2011
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, December 2011
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th April 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 18th May 2010 from Fabriam Centre Atmel Way Wallsend Tyne and Wear NE28 9NZ
filed on: 18th, May 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 27th May 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 16/02/2009 from 15 alexandra corniche hythe kent CT21 5RW
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 18th November 2008 Secretary appointed
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 16th, May 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed gracepool LIMITEDcertificate issued on 15/05/08
filed on: 15th, May 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Thursday 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 15th May 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2008
| incorporation
|
Free Download
(7 pages)
|