AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, January 2024
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/02
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/08/08. New Address: C/O the Accounts Centre Unit 13B Mollington Grange Parkgate Road Mollington Chester CH1 6NP. Previous address: C/O the Accounts Centre Milton Green Farm Whitchurch Road Chester Cheshire CH3 9DS United Kingdom
filed on: 8th, August 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed psychological therapies unit CICcertificate issued on 07/02/23
filed on: 7th, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC04 |
Change to a person with significant control 2023/02/01
filed on: 5th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2023/01/27 - the day director's appointment was terminated
filed on: 28th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, January 2023
|
accounts |
Free Download
(12 pages)
|
TM01 |
2022/04/29 - the day director's appointment was terminated
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/02
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, March 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/02
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/11/02.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, January 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/14
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: 2019/12/17. New Address: C/O the Accounts Centre Milton Green Farm Whitchurch Road Chester Cheshire CH3 9DS. Previous address: Milton Green Farm Whitchurch Road Milton Green Chester CH3 9DS England
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/14
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/04. New Address: Milton Green Farm Whitchurch Road Milton Green Chester CH3 9DS. Previous address: Croft House Station Road Barnoldswick Lancashire BB18 5NA
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/14
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, November 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/14
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, December 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016/12/14
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, January 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/12/14 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2015/12/18
|
capital |
|
AR01 |
Annual return drawn up to 2014/12/14 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2015/01/07
|
capital |
|
CH03 |
On 2015/01/01 secretary's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, October 2014
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2014/08/19.
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/19.
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2013/12/31 to 2014/03/31
filed on: 19th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/14 with full list of members
filed on: 10th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2014/01/10
|
capital |
|
AP01 |
New director appointment on 2013/11/25.
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/11/25 - the day director's appointment was terminated
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 14th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/12/14 with full list of members
filed on: 2nd, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012/12/01 director's details were changed
filed on: 2nd, January 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, November 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed psychological therapies unit LIMITEDcertificate issued on 14/11/12
filed on: 14th, November 2012
|
change of name |
Free Download
(34 pages)
|
RES15 |
Name changed by resolution on 2012/10/02
|
change of name |
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 3rd, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/12/14 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2010
|
incorporation |
Free Download
(49 pages)
|