CS01 |
Confirmation statement with no updates November 12, 2023
filed on: 24th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 268 Ashingdon Road Rochford Essex SS4 1TQ to Thorough Care Corporation Ltd 3 Roche Close Rochford Essex SS4 1PX on October 19, 2023
filed on: 19th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 18th, October 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 12, 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2018
filed on: 1st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 27, 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 27, 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On March 17, 2017 new director was appointed.
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Siverdale Avenue Westcliff on Sea SS0 9BA United Kingdom to 268 Ashingdon Road Rochford Essex SS4 1TQ on February 24, 2017
filed on: 24th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2016
|
incorporation |
Free Download
(22 pages)
|