CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 20th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sun, 17th Apr 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jan 2014: 100.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Jan 2014. Old Address: 1 Market Street Cleckheaton West Yorkshire BD19 3RT England
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Fri, 31st Aug 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 14th Aug 2013. Old Address: Suite 8 Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN England
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 6th Dec 2012 new director was appointed.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Dec 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Sep 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 8th Jul 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Sep 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 27th Sep 2011. Old Address: 55 Pynot Hall Lane Cleckheaton Bradford BD19 5BA United Kingdom
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed rawson home care services LIMITEDcertificate issued on 11/03/11
filed on: 11th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 4th Jan 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 28th, February 2011
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Dec 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 3rd Dec 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Aug 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Sep 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 2nd Sep 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2009
| incorporation
|
Free Download
(12 pages)
|