MR01 |
Registration of charge 087822890015, created on Wed, 27th Mar 2024
filed on: 3rd, April 2024
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 087822890016, created on Wed, 27th Mar 2024
filed on: 3rd, April 2024
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 087822890019, created on Wed, 27th Mar 2024
filed on: 3rd, April 2024
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 087822890017, created on Wed, 27th Mar 2024
filed on: 3rd, April 2024
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 087822890018, created on Wed, 27th Mar 2024
filed on: 3rd, April 2024
|
mortgage |
Free Download
(26 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, March 2024
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, March 2024
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 087822890014, created on Fri, 15th Mar 2024
filed on: 19th, March 2024
|
mortgage |
Free Download
(50 pages)
|
AP01 |
On Fri, 15th Mar 2024 new director was appointed.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Mar 2024
filed on: 18th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Mar 2024 new director was appointed.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Mar 2024 new director was appointed.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 110 Cannon Street London EC4N 6EU on Mon, 18th Mar 2024 to Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW
filed on: 18th, March 2024
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 24th, May 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th May 2021
filed on: 24th, May 2021
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Apr 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Apr 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Mar 2021 new director was appointed.
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England on Mon, 12th Apr 2021 to 110 Cannon Street London EC4N 6EU
filed on: 12th, April 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bretano Suite, First Floor Lyttelton Road London N2 0EF England on Mon, 5th Oct 2020 to The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 383a Euston Road London NW1 3AU England on Mon, 5th Oct 2020 to The Bretano Suite, First Floor Lyttelton Road London N2 0EF
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 30th Sep 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(21 pages)
|
AA |
Small company accounts made up to Sun, 30th Sep 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 087822890013, created on Thu, 28th Feb 2019
filed on: 4th, March 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 087822890012, created on Mon, 25th Feb 2019
filed on: 27th, February 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 087822890009, created on Mon, 25th Feb 2019
filed on: 27th, February 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 087822890010, created on Mon, 25th Feb 2019
filed on: 27th, February 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 087822890011, created on Mon, 25th Feb 2019
filed on: 27th, February 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 087822890008, created on Tue, 19th Feb 2019
filed on: 27th, February 2019
|
mortgage |
Free Download
(57 pages)
|
AD01 |
Change of registered address from C/O Bolt Partners 1 Portland Place London W1B 1PN on Wed, 21st Nov 2018 to 383a Euston Road London NW1 3AU
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 30th Sep 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 30th Sep 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 1.00 GBP
|
capital |
|
CH01 |
On Mon, 3rd Aug 2015 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Aug 2015 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sussex House 143 Long Acre London WC2E 9AD on Mon, 27th Jul 2015 to C/O Bolt Partners 1 Portland Place London W1B 1PN
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Sep 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Tue, 10th Mar 2015 new director was appointed.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Feb 2015
filed on: 8th, March 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Sep 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 16th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 16th Jan 2015: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 087822890007
filed on: 2nd, April 2014
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 087822890002
filed on: 1st, April 2014
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 087822890005
filed on: 1st, April 2014
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 087822890006
filed on: 1st, April 2014
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 087822890003
filed on: 1st, April 2014
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 087822890004
filed on: 1st, April 2014
|
mortgage |
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 28th, March 2014
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087822890001
filed on: 17th, March 2014
|
mortgage |
Free Download
(62 pages)
|
AP01 |
On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed silverline care (2) LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 3rd Feb 2014 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(8 pages)
|