AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed care support (agency) LTDcertificate issued on 13/03/23
filed on: 13th, March 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, March 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 24 Britten Court Abbey Lane London E15 2RS England to 173a Percy Road Hampton TW12 2JN on February 24, 2023
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 19th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 6, 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 15th, November 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2018 to December 31, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 5, 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 2nd, January 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 22, 2017
filed on: 22nd, December 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 96 George Lane South Woodford London E18 1AD England to 24 Britten Court Abbey Lane London E15 2RS on December 22, 2017
filed on: 22nd, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 30, 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2017
|
incorporation |
Free Download
(27 pages)
|