AA |
Micro company accounts made up to 2023-07-31
filed on: 8th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-22
filed on: 23rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 20th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-22
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 1st, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-22
filed on: 1st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 15th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-22
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 29th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-22
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-22
filed on: 4th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-19
filed on: 19th, April 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 20th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-22
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-07-20
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-20
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-20
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-20
filed on: 29th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Fernbank Close Blaxton Doncaster South Yorkshire DN9 3PT. Change occurred on 2017-10-12. Company's previous address: 9 Thorne Road Doncaster South Yorkshire DN1 2HJ.
filed on: 12th, October 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On 2017-07-20 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 20th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016-05-14 director's details were changed
filed on: 21st, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 15th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 30th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-30: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 28th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-22
filed on: 7th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-07: 2.00 GBP
|
capital |
|
CH01 |
On 2014-03-26 director's details were changed
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 21st, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-22
filed on: 28th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 15th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-22
filed on: 8th, August 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-02-09 director's details were changed
filed on: 22nd, February 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jp holistic consultancy LIMITEDcertificate issued on 26/01/12
filed on: 26th, January 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, January 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 21st, November 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2011-09-06 director's details were changed
filed on: 6th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-22
filed on: 30th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 10th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-22
filed on: 9th, August 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wexford Barton Lane, Armthorpe Doncaster South Yorkshire DN3 3AB Uk on 2010-01-11
filed on: 11th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-01-11 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 11th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to 2009-09-24 - Annual return with full member list
filed on: 24th, September 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2008-07-25 Appointment terminated secretary
filed on: 25th, July 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, July 2008
|
resolution |
Free Download
(1 page)
|
123 |
Gbp nc 1000/100000/07/08
filed on: 24th, July 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, July 2008
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2008
|
incorporation |
Free Download
(12 pages)
|