PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
|
accounts |
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 16th, October 2023
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-13
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-13
filed on: 21st, December 2022
|
officers |
Free Download
(2 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)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 26th, September 2022
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2022-03-08 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-03-08 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2021-12-06) of a secretary
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-12-06
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, August 2021
|
accounts |
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 10th, August 2021
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2021-07-30
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-19
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-03-06 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, October 2020
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 20th, October 2020
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, September 2020
|
accounts |
Free Download
(53 pages)
|
AUD |
Auditor's resignation
filed on: 14th, November 2019
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-07
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-07
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2018-07-18
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-03-06 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 6th, December 2017
|
accounts |
Free Download
(22 pages)
|
AP03 |
Appointment (date: 2017-07-12) of a secretary
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-28
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS. Change occurred on 2017-01-09. Company's 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 was appointed on 2016-12-28
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-28
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-28
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-28
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-28
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-28
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-28
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-12-28
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 7th, October 2016
|
accounts |
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-09-15
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-09-15) of a secretary
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-27
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 21st, March 2016
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-12-31
filed on: 15th, July 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 6th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 26th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-26: 100.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on 2015-01-30
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-01-30) of a secretary
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU. Change occurred on 2015-02-02. Company's previous address: 3 Bunhill Row London EC1Y 8YZ.
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-12-04
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2014-12-04) of a secretary
filed on: 8th, January 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, January 2015
|
resolution |
|
AP01 |
New director was appointed on 2014-12-04
filed on: 6th, January 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-09-30 to 2014-12-31
filed on: 6th, January 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-04
filed on: 6th, January 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Bunhill Row London EC1Y 8YZ. Change occurred on 2015-01-06. Company's previous address: Woodleigh House Henshaw Lane Yeadon Leeds LS19 7RZ.
filed on: 6th, January 2015
|
address |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 15th, December 2014
|
auditors |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 7th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 10th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2012-09-30
filed on: 28th, June 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-05-23
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-16
filed on: 20th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 21st, June 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2011-09-30
filed on: 4th, April 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-16
filed on: 23rd, March 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Woodleigh House Henshaw Lane Yeadon Leeds LS19 7RZ United Kingdom on 2012-03-23
filed on: 23rd, March 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 3rd, February 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Woodleigh Care Unit 1 Victoria House Bradford Road Guiseley West Yorkshire LS20 8NH on 2012-01-31
filed on: 31st, January 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, October 2011
|
resolution |
Free Download
(22 pages)
|
SH02 |
Sub-division of shares on 2011-06-30
filed on: 15th, September 2011
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-08-04
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-02
filed on: 2nd, August 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-06-29: 100.00 GBP
filed on: 1st, August 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-16
filed on: 17th, March 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2010-11-30 to 2011-03-31
filed on: 30th, July 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victoria House Bradford Road Guiseley Leeds West Yorks LS20 8NH United Kingdom on 2010-07-21
filed on: 21st, July 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2010-03-31 to 2009-11-30
filed on: 10th, May 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 10th, May 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-16
filed on: 22nd, March 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2010-03-01 secretary's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Woodleigh Moor Lane Burley in Wharfedale West Yorkshire LS29 7AF United Kingdom on 2010-03-19
filed on: 19th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-09
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-04-03 Director appointed
filed on: 3rd, April 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
filed on: 3rd, April 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009-04-03 Secretary appointed
filed on: 3rd, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-04-02 Appointment terminated director
filed on: 2nd, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2009
|
incorporation |
Free Download
(13 pages)
|