DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-12
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-12
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-12
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-19
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-19
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-19
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 9th, March 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 1E Monaghan Street Newry Co Down BT35 6BB. Change occurred on 2017-09-21. Company's previous address: Unit 1 Markethill Business Centre Fairgreen Road Markethill Armagh BT60 1PW Northern Ireland.
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2016-05-31
filed on: 15th, November 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 1 Markethill Business Centre Fairgreen Road Markethill Armagh BT60 1PW. Change occurred on 2016-10-21. Company's previous address: 14 Abbey Street Armagh Co Armagh BT61 7DX Northern Ireland.
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-07
filed on: 7th, June 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-19
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Abbey Street Armagh Co Armagh BT61 7DX. Change occurred on 2016-04-19. Company's previous address: 9 Whitegates Killeavy Road Newry Co.Down BT35 6KA.
filed on: 19th, April 2016
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed cara homecare LIMITEDcertificate issued on 04/11/15
filed on: 4th, November 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AA |
Small company accounts for the period up to 2015-05-31
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-19
filed on: 19th, June 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-06-19: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 17th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to 2014-05-19
filed on: 20th, May 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 1st, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to 2013-05-19
filed on: 10th, July 2013
|
annual return |
Free Download
(14 pages)
|
CERTNM |
Company name changed first rate medicare LTDcertificate issued on 15/02/13
filed on: 15th, February 2013
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 79 Chichester Street, Belfast, BT1 4JE on 2013-02-04
filed on: 4th, February 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 5th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-19
filed on: 6th, August 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 2nd, August 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-19
filed on: 2nd, June 2011
|
annual return |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-19
filed on: 8th, February 2011
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-05-31
filed on: 3rd, February 2011
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2011
|
gazette |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-01-26) of a secretary
filed on: 26th, January 2011
|
officers |
Free Download
(3 pages)
|
296(NI) |
On 2009-05-29 Change of dirs/sec
filed on: 29th, May 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2009
|
incorporation |
Free Download
(18 pages)
|