AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 8th, January 2024
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Cynder Way Emersons Green Bristol BS16 7BT on Fri, 10th Nov 2023 to Suite 3 Raglan House Llantarnam Business Park Cwmbran Torfaen NP44 3AB
filed on: 10th, November 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Aug 2023
filed on: 29th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 31st Aug 2023
filed on: 28th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Aug 2023
filed on: 28th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Aug 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Aug 2023 new director was appointed.
filed on: 28th, September 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2023
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2023
|
mortgage |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072300020006, created on Thu, 31st Aug 2023
filed on: 2nd, September 2023
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 072300020005, created on Thu, 31st Aug 2023
filed on: 2nd, September 2023
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 072300020004, created on Thu, 31st Aug 2023
filed on: 2nd, September 2023
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 28th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 10th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Apr 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 23rd, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Apr 2015
filed on: 24th, April 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on Fri, 24th Apr 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Apr 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 2.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Apr 2013
filed on: 26th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 13th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Apr 2012
filed on: 6th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2012
filed on: 20th, February 2012
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 5th Aug 2011. Old Address: 3 the Paddocks Lassington, Highnam Gloucester Gloucester GL2 8DD United Kingdom
filed on: 5th, August 2011
|
address |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, July 2011
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, July 2011
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, June 2011
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Apr 2011
filed on: 28th, April 2011
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed gordena care home LTDcertificate issued on 14/09/10
filed on: 14th, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 19th Jul 2010 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 12th, August 2010
|
change of name |
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Apr 2010 director's details were changed
filed on: 11th, August 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2010
|
incorporation |
Free Download
(23 pages)
|