(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 25th Oct 2023. New Address: 16B Laings Avenue Mitcham CR4 3EP. Previous address: 406 Brighton Road South Croydon CR2 6AN England
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 24th Oct 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Jul 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 7th Jul 2023 new director was appointed.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 27th Jun 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Jun 2023. New Address: 406 Brighton Road South Croydon CR2 6AN. Previous address: Office 109 160 Bromely Road London SE6 2NZ England
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Tue, 27th Jun 2023 - the day director's appointment was terminated
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Mar 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Mar 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Mar 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Mar 2023. New Address: Office 109 160 Bromely Road London SE6 2NZ. Previous address: 12 Station Road Chatteris Cambridgeshire PE16 6AG England
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 8th Mar 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 8th Mar 2022 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 8th Mar 2023 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Mar 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 16th Oct 2022
filed on: 16th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Feb 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed recovery coaching solutions LIMITEDcertificate issued on 20/01/22
filed on: 20th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Fri, 28th Feb 2020 to Tue, 31st Mar 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Feb 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 6th Feb 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|