GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/12/11
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/11
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/08/09
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/08/10 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 13th, July 2022
|
accounts |
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, March 2022
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tag care LTDcertificate issued on 08/03/22
filed on: 8th, March 2022
|
change of name |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 25th, February 2022
|
change of name |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/13. New Address: Unity Chambers 34 High East Street Dorchester DT1 1HA. Previous address: 77 Church Lane Arlesey SG15 6UX United Kingdom
filed on: 13th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/11
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 14th, September 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
2021/07/02 - the day director's appointment was terminated
filed on: 13th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/07/02 - the day director's appointment was terminated
filed on: 13th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 24th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/12/11
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2020/02/24
filed on: 6th, March 2020
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/11
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/11/11.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/16.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 2nd, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/11
filed on: 15th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/12
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/12
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/19
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2017
|
incorporation |
Free Download
(9 pages)
|