CS01 |
Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2023
filed on: 4th, February 2024
|
accounts |
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 3rd, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jun 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Nov 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Sat, 19th Aug 2017 to 85 Great Portland Street Great Portland Street First Floor London England W1W 7LT
filed on: 19th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor,89-90 Paul Street Paul Street London London EC2A 4NE on Thu, 27th Apr 2017 to 85 Great Portland Street London W1W 7LT
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street London W1W 7LT England on Thu, 27th Apr 2017 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2016 to Fri, 30th Dec 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 40050.00 GBP
|
capital |
|
AD04 |
Registers new location: 4th Floor,89-90 Paul Street Paul Street London London EC2A 4NE.
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 16th, December 2015
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed centre for holistic healthcare LIMITEDcertificate issued on 23/11/15
filed on: 23rd, November 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4Th Floor,89-90 Paul Street London London EC2A 4NE England on Wed, 25th Mar 2015 to 4Th Floor,89-90 Paul Street Paul Street London London EC2A 4NE
filed on: 25th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 88-90 Halton Garden Hatton Garden London EC1N 8PN on Wed, 25th Mar 2015 to 4Th Floor,89-90 Paul Street Paul Street London London EC2A 4NE
filed on: 25th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 20th Jan 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 30th Nov 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 20050.00 GBP
|
capital |
|
AD02 |
Single Alternative Inspection Location changed from 7 Unity Street Bristol BS1 5HH England at an unknown date to 6a Sunnydene 6a Sunnydene Bristol Avon BS4 3SQ
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 7 Unity Street Bristol BS1 5HH.
filed on: 30th, November 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 13th Jan 2015 to Wed, 31st Dec 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Sep 2014
filed on: 30th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 20050.00 GBP
|
capital |
|
AD02 |
Single Alternative Inspection Location changed from Ten Victoria Street Ten Victoria Street Bristol Avon BS1 6BN England at an unknown date to 7 Unity Street Bristol BS1 5HH
filed on: 29th, September 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
|
gazette |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 10th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Jul 2014. Old Address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PN
filed on: 9th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 9th Jun 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, June 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 13th Jan 2014
filed on: 13th, January 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jan 2014 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|