TM01 |
Director appointment termination date: 2023-12-11
filed on: 21st, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2023-06-30
filed on: 8th, November 2023
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2023-09-14 director's details were changed
filed on: 14th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-04-30 director's details were changed
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2023-04-30 secretary's details were changed
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-06-30
filed on: 11th, November 2022
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2022-09-13 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 2nd, May 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wellbeing software group holdings LIMITEDcertificate issued on 28/03/22
filed on: 28th, March 2022
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 2022-02-28 director's details were changed
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England to I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB on 2022-02-28
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 1st, February 2022
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2022-01-03
filed on: 9th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-12-01 director's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021-12-01 secretary's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 14th, June 2021
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/05/21
filed on: 14th, June 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, June 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-06-14: 1111.50 GBP
filed on: 14th, June 2021
|
capital |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2021-02-17
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-16
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-16
filed on: 18th, October 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-10-16
filed on: 18th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-06-30
filed on: 2nd, October 2020
|
accounts |
Free Download
(45 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 12th, May 2020
|
resolution |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-06-30
filed on: 12th, May 2020
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2020
|
incorporation |
Free Download
(52 pages)
|
AP03 |
On 2020-04-03 - new secretary appointed
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-03
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-04-03
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-03
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-04-03
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-03
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 3rd, October 2019
|
accounts |
Free Download
(47 pages)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019-01-31 - new secretary appointed
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-24
filed on: 24th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 12th, September 2018
|
accounts |
Free Download
(42 pages)
|
SH19 |
Statement of Capital on 2018-08-01: 3001262.78 GBP
filed on: 1st, August 2018
|
capital |
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 25/06/18
filed on: 26th, July 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, July 2018
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, July 2018
|
resolution |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-06-30
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-30
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, June 2018
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2017-09-11
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 12th, September 2017
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2017-02-13
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-03
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 16th, September 2016
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: 2016-05-26
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-05-26
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 New Street Square London EC4A 3LX to I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 2016-05-13
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-25
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-25
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-13 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 3001100.00 GBP
filed on: 22nd, September 2015
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2015
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, September 2015
|
resolution |
Free Download
(54 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 30th, May 2015
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2014-11-19
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2014-11-19 - new secretary appointed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-13 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-09-18: 3001000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, August 2014
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 24th, March 2014
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-31
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-31
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-31
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 19th, February 2014
|
resolution |
Free Download
(54 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 3001000.00 GBP
filed on: 19th, February 2014
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2014
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014-01-31
filed on: 19th, February 2014
|
capital |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2013
|
incorporation |
Free Download
(22 pages)
|