GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 29, 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 29, 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 11, 2021
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 8, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 8, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 8, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Trusted Healthcare Limited 67 Bewsey Street Warrington Business Centre Warrington Buckinghamshire WA2 7JQ England to Trusted Healthcare Limited 67 Bewsey Street Warrington Business Centre Warrington Cheshire WA2 7JQ on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 8, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Trusted Healthcare Limited 67 Bewsey Street Warrington Business Centre Warrington Buckinghamshire WA2 7JQ on October 31, 2016
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 18, 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 4, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on November 4, 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 8, 2014: 100.00 GBP
capital
|
|
CH01 |
On October 8, 2013 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2013
| incorporation
|
|