AP01 |
New director was appointed on 2023-10-11
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2023-07-14
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2021-05-17
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, March 2021
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-30 to 2019-12-29
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065864360003, created on 2018-07-16
filed on: 17th, July 2018
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 125 London Road Loughton Milton Keynes Bucks MK5 8AG England to Chantry House 13 Watling Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BU on 2018-01-09
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 21st, December 2017
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Old Manor Farm House 76 Station Road Bow Brickhill Milton Keynes MK17 9JT to 125 London Road Loughton Milton Keynes Bucks MK5 8AG on 2017-08-21
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-03-31 with full list of members
filed on: 11th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 2nd, March 2015
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed xadus care LTDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-04
filed on: 4th, December 2014
| resolution
|
|
CH01 |
On 2013-07-15 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-07-15 secretary's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-07-15 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-07 with full list of members
filed on: 10th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 12th, March 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 125 London Road Loughton Milton Keynes Buckinghamshire MK5 8AG United Kingdom on 2013-12-12
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 12th, December 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-07 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-05-07 with full list of members
filed on: 15th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 11th, June 2012
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-05-07 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 14th, June 2011
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2010-01-31 to 2010-03-31
filed on: 30th, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-05-07 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-07 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 8th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2009-05-31 to 2009-01-31
filed on: 8th, February 2010
| accounts
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-05-21
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, June 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2008
| incorporation
|
Free Download
(15 pages)
|