CS01 |
Confirmation statement with no updates 15th April 2024
filed on: 16th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, September 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th September 2022
filed on: 16th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th September 2022 director's details were changed
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 1st, September 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 6th December 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th December 2021 director's details were changed
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th December 2021 director's details were changed
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th December 2021 director's details were changed
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 15th April 2015 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: 8th September 2014. New Address: 8 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU. Previous address: 8 St. Marys Gate Tickhill Doncaster South Yorkshire DN11 9LY England
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Castlegate Tickhill Doncaster on 27th June 2014
filed on: 27th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th April 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Whitbeck Close Wadworth Doncaster DN11 9DZ England on 2nd June 2014
filed on: 2nd, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, May 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed women in supported housing LIMITEDcertificate issued on 10/05/13
filed on: 10th, May 2013
|
change of name |
Free Download
(41 pages)
|
RES15 |
Company name change resolution on 18th April 2013
|
change of name |
|
NEWINC |
Incorporation
filed on: 15th, April 2013
|
incorporation |
Free Download
(25 pages)
|