(CS01) Confirmation statement with updates November 3, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 3, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 3, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 3, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Wellbeing Centre 148 High Street Rickmansworth Hertfordshire WD3 1BA to Charlton North Road Chorleywood Rickmansworth Hertfordshire WD3 5LE on November 7, 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 3, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 31, 2018: 2.00 GBP
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 3, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Charlton North Road Chorleywood Rickmansworth Hertfordshire WD3 5LE to The Wellbeing Centre 148 High Street Rickmansworth Hertfordshire WD3 1BA on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 3, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2015: 1.00 GBP
capital
|
|
(AP01) On November 24, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on November 3, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 3, 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|