PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 24th, November 2023
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to 2023-02-28
filed on: 24th, November 2023
|
accounts |
Free Download
|
CH01 |
On 2023-04-05 director's details were changed
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-04-05 director's details were changed
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-04-05 director's details were changed
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address No. 2 the Square Birchwood Boulevard Warrington WA3 7QY. Change occurred on 2023-03-01. Company's previous address: 56 Southwark Bridge Road London SE1 0AS.
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, January 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, January 2023
|
incorporation |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-26
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-08-31 to 2023-02-28
filed on: 23rd, September 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-18
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-08-18
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-08-18
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-18
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 8th, July 2022
|
accounts |
Free Download
(70 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-08-31
filed on: 8th, July 2022
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-08-31
filed on: 22nd, July 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Small company accounts for the period up to 2019-08-31
filed on: 12th, February 2021
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 2020-11-18 director's details were changed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 100 Avebury Boulevard Milton Keynes MK9 1FH. Change occurred at an unknown date. Company's previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England.
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-14
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-14
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, October 2019
|
incorporation |
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to 2018-08-31
filed on: 19th, September 2019
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, July 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-08-31
filed on: 24th, August 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2018-06-04
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-04
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-28
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-08-31
filed on: 6th, July 2017
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-18
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH at an unknown date
filed on: 13th, March 2017
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 28th, July 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 13th, July 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-08-31
filed on: 9th, June 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-11
filed on: 18th, March 2016
|
annual return |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH at an unknown date
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed supported independent living LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-11
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-01: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2015-03-31 to 2015-08-31
filed on: 12th, December 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 56 Southwark Bridge Road London SE1 0AS. Change occurred on 2014-12-04. Company's previous address: Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU.
filed on: 4th, December 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-10
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-10
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-10
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-10
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-10
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-10
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-11
filed on: 22nd, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-22: 2000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, July 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2013-03-28 director's details were changed
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-11
filed on: 25th, April 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 2013-04-08
filed on: 8th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, December 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2012-11-20 director's details were changed
filed on: 20th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-11-20 director's details were changed
filed on: 20th, November 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-06-08
filed on: 8th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-08
filed on: 8th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-08
filed on: 8th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-06-08
filed on: 8th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-06-08
filed on: 8th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-08
filed on: 8th, June 2012
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2011-03-31
filed on: 5th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-11
filed on: 22nd, March 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2012-01-06
filed on: 6th, January 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-11
filed on: 17th, May 2011
|
annual return |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 2011-04-18
filed on: 3rd, May 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 3rd, May 2011
|
resolution |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2011-01-28
filed on: 28th, January 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 29th, December 2010
|
accounts |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 26th, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed supported independent living blackpool LTDcertificate issued on 26/03/10
filed on: 26th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-03-18
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-11
filed on: 16th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-03-16 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-16 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 7th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2009-05-18 - Annual return with full member list
filed on: 18th, May 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 2009-03-11 Director appointed
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2008-06-16 Director and secretary appointed
filed on: 16th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-06-16 Director appointed
filed on: 16th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-03-17 Appointment terminated secretary
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-03-17 Appointment terminated director
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2008
|
incorporation |
Free Download
(16 pages)
|