AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, January 2024
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 5th, January 2024
|
accounts |
Free Download
(44 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 5th, January 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 5th, January 2024
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/10/08
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2023/06/09 director's details were changed
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/09
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/01.
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/31
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 24th, January 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 24th, January 2023
|
accounts |
Free Download
(49 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 24th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/10/08
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022/03/30 director's details were changed
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/03/30 director's details were changed
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 5th, January 2022
|
accounts |
Free Download
(48 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 5th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/10/08
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021/09/01 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/17.
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 16th, March 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 16th, March 2021
|
other |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 16th, March 2021
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 16th, March 2021
|
accounts |
Free Download
(41 pages)
|
AD01 |
Change of registered address from 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England on 2020/12/08 to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/12/08
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/08
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 26th, November 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 26th, November 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 26th, November 2019
|
accounts |
Free Download
(40 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 26th, November 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2019/11/20 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/20 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/08
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England on 2019/10/09 to 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/10/07
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 28th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/10/08
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, September 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/23
filed on: 23rd, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, August 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/16
filed on: 16th, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC05 |
Change to a person with significant control 2018/03/01
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Olympic House 3 Olympic Way Wembley HA9 0NP United Kingdom on 2018/03/13 to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 15th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/08
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 8th, August 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 28th, June 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/05/02
filed on: 10th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/02.
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/25
filed on: 25th, April 2016
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, April 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed spirit care services LIMITEDcertificate issued on 24/04/16
filed on: 24th, April 2016
|
change of name |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|