SH02 |
Sub-division of shares on 2022/12/12
filed on: 10th, January 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, January 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/09/01 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, August 2021
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, August 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/03/10 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Mills Canal Street Derby Derbyshire DE1 2RJ on 2021/03/11 to Beacon House Warwick Road Beaconsfield Buckinghamshire HP9 2PE
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/10 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/10 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, November 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/19.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/16
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/16
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/20
capital
|
|
CH01 |
On 2015/03/13 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/13 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068471070002, created on 2014/07/31
filed on: 16th, August 2014
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 068471070001, created on 2014/07/14
filed on: 15th, July 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/16
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2014/04/02
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed kmg enterprises LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/04/15
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/16
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013/03/15 secretary's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, June 2012
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed my care umbrella.com LIMITEDcertificate issued on 12/06/12
filed on: 12th, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/05/17
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, June 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 25th, May 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/16
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, December 2011
| resolution
|
Free Download
(16 pages)
|
CERTNM |
Company name changed be my care broker LIMITEDcertificate issued on 12/12/11
filed on: 12th, December 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, October 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/16
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/12/21 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 15th, December 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/10/14.
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/08/19 from 48 Limekiln Lane Lilleshall Newport Shropshire TF10 9EX United Kingdom
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/08/18
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/16
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2009
| incorporation
|
Free Download
(19 pages)
|