SH20 |
Statement by Directors
filed on: 1st, December 2022
|
capital |
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2022/12/01
filed on: 1st, December 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 30/11/22
filed on: 1st, December 2022
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 1st, December 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 26th, September 2022
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, September 2022
|
accounts |
Free Download
(71 pages)
|
CH01 |
On 2022/02/03 director's details were changed
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2021/12/06 - the day secretary's appointment was terminated
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/12/06
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, September 2021
|
accounts |
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 16th, September 2021
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, August 2021
|
accounts |
Free Download
(69 pages)
|
AP01 |
New director appointment on 2021/07/30.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/07/19 - the day director's appointment was terminated
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 18th, September 2020
|
accounts |
Free Download
(18 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, November 2019
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 8th, October 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
2019/08/07 - the day director's appointment was terminated
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/07.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2018/07/18.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/01/28 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 6th, December 2017
|
accounts |
Free Download
(22 pages)
|
AP03 |
New secretary appointment on 2017/07/12
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/26
filed on: 26th, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2017/01/09. New Address: Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS. Previous address: 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/28.
filed on: 8th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/12/28 - the day director's appointment was terminated
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/28.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/28.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/28.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/12/28 - the day director's appointment was terminated
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2016/12/28 - the day director's appointment was terminated
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/28.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/12/28 - the day director's appointment was terminated
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM02 |
2016/12/28 - the day secretary's appointment was terminated
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2016/12/28 - the day director's appointment was terminated
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, October 2016
|
accounts |
Free Download
(22 pages)
|
AP03 |
New secretary appointment on 2016/09/15
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2016/09/15 - the day secretary's appointment was terminated
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/04/27 - the day director's appointment was terminated
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/28 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
3585096.00 GBP is the capital in company's statement on 2016/02/16
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 7th, September 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2015/02/03 with full list of members
filed on: 13th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
3585096.00 GBP is the capital in company's statement on 2015/02/13
|
capital |
|
AP03 |
New secretary appointment on 2015/01/30
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/01/30 - the day secretary's appointment was terminated
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/30. New Address: 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU. Previous address: 3 Bunhill Row London EC1Y 8YZ
filed on: 30th, January 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 5th, January 2015
|
resolution |
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 3rd, November 2014
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, September 2014
|
resolution |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, May 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
3585096.00 GBP is the capital in company's statement on 2014/04/28
filed on: 8th, May 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/28 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(7 pages)
|
TM01 |
2013/11/07 - the day director's appointment was terminated
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/04.
filed on: 4th, November 2013
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 22nd, August 2013
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, June 2013
|
resolution |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/01/28 with full list of members
filed on: 7th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 25th, September 2012
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2012/07/23 from Sceptre Court 40 Tower Hill London EC3N 4DX
filed on: 23rd, July 2012
|
address |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2012/07/16
filed on: 23rd, July 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/01/28 with full list of members
filed on: 2nd, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 7th, July 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2011/01/28 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2011/01/18 director's details were changed
filed on: 20th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/19.
filed on: 19th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/18.
filed on: 18th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
2010/09/17 - the day director's appointment was terminated
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/26 director's details were changed
filed on: 15th, September 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2010/08/26 director's details were changed
filed on: 15th, September 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed care aspirations services LIMITEDcertificate issued on 27/07/10
filed on: 27th, July 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, July 2010
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/01/31.
filed on: 4th, May 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/12.
filed on: 12th, February 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2010
|
incorporation |
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|