CS01 |
Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 14th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 81 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ England on Sun, 14th Apr 2024 to Office 6301 321-323 High Road Chadwell Heath Romford Essex RM6 6AX
filed on: 14th, April 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 4th Apr 2023
filed on: 6th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 4th Apr 2022
filed on: 6th, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ England on Thu, 7th Apr 2022 to 81 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 4th Apr 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 26, Nelson House London Road Greenhithe DA9 9EG England on Mon, 11th Oct 2021 to Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ
filed on: 11th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 15th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on Tue, 4th May 2021 to Flat 26, Nelson House London Road Greenhithe DA9 9EG
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Nelson House London Road Greenhithe Kent DA9 9EG England on Fri, 22nd Jan 2021 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 4th Apr 2020 from Tue, 31st Mar 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 6th Apr 2017
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 4th, May 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 28th, April 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Regus House C/O Focus Care and Support Services Limited Regus House, Admiral Park, Victory Way Dartford Kent DA2 6QD United Kingdom on Thu, 6th Sep 2018 to 26 Nelson House London Road Greenhithe Kent DA9 9EG
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regus House Admiral Park, Victory Way Crossways Business Park Dartford Kent DA2 6QD England on Fri, 13th Apr 2018 to Regus House C/O Focus Care and Support Services Limited Regus House, Admiral Park, Victory Way Dartford Kent DA2 6QD
filed on: 13th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Fao: Focus Care and Support Services Limited Regus House Admiral Park, Victory Way Dartford Kent DA2 6QD England on Tue, 6th Mar 2018 to Regus House Admiral Park, Victory Way Crossways Business Park Dartford Kent DA2 6QD
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Focus Care and Support Services Limited 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom on Mon, 5th Mar 2018 to Fao: Focus Care and Support Services Limited Regus House Admiral Park, Victory Way Dartford Kent DA2 6QD
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ademola F Ogunbadejo 4 Shepherd Leas 135 Riefield Road London SE9 2rd United Kingdom on Sat, 1st Apr 2017 to 86 - 90 Paul Street Focus Care and Support Services Limited 86 - 90 Paul Street London EC2A 4NE
filed on: 1st, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 1st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 86 - 90 Paul Street Focus Care and Support Services Limited 86 - 90 Paul Street London EC2A 4NE United Kingdom on Sat, 1st Apr 2017 to Focus Care and Support Services Limited 3rd Floor 86 - 90 Paul Street London EC2A 4NE
filed on: 1st, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2016
|
incorporation |
Free Download
(7 pages)
|