(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2023 new director was appointed.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112912860003, created on January 18, 2022
filed on: 23rd, January 2022
| mortgage
|
Free Download
(59 pages)
|
(TM01) Director's appointment was terminated on August 27, 2021
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on April 27, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 16, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, November 2020
| incorporation
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on October 16, 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 23, 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, October 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112912860002, created on October 2, 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(57 pages)
|
(CH01) On August 11, 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112912860001, created on September 17, 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(57 pages)
|
(CH01) On January 10, 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 2, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 6, 2018
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address C/O Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood Herts, WD6 1JN. Change occurred on October 1, 2019. Company's previous address: Langley House Park Road London N2 8EY England.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 13, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 13, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 13, 2019) of a secretary
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: October 22, 2018) of a secretary
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 20, 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 20, 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 3, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 3, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 3, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 4, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|