AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 1, 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 29, 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 205 205 Kings Road Tyseley Birmingham B11 2AA England to 205 Kings Road Fairgate House, Tyseley Birmingham B11 2AA on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 97 Templar Drive Thamesmed London SE28 8PF to 205 205 Kings Road Tyseley Birmingham B11 2AA on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 9, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 9, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Total Quality Care Services Ltd 946 Bristol Road South Northfield Birmingham B31 2LQ to 97 Templar Drive Thamesmed London SE28 8PF on August 26, 2016
filed on: 26th, August 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 26, 2015: 2000.00 GBP
capital
|
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Lister Drive Rubery Birmingham B45 9UD England to Total Quality Care Services Ltd 946 Bristol Road South Northfield Birmingham B31 2LQ on October 3, 2014
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 25, 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on April 7, 2014: 2000.00 GBP
capital
|
|