(AA01) Previous accounting period extended from 2023-10-31 to 2023-11-30
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-11-30
filed on: 28th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-09-18
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-18
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-18
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-19
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-18
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-09-18
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-07-09
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-09
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Langdale Drive Ascot Berkshire SL5 8TQ to 27 Main Road Bamford Hope Valley Derbyshire S33 0AY on 2019-05-30
filed on: 30th, May 2019
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 30th, May 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-05
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 17th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-11-05
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-10-31
filed on: 19th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-05
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-11-05 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-11-05 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-07: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-11-05 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-05: 3.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-15 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-10-15 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-01-15
filed on: 15th, January 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed addiction consultancy, training and research LIMITEDcertificate issued on 05/01/12
filed on: 5th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-01-05
change of name
|
|
(AR01) Annual return made up to 2011-10-15 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 14th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Rollason Accountancy Ltd 37 Wood Lane Harborne Birmingham B17 9AY England on 2011-02-15
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-10-15 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2010-07-05
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Rollason Accountancy Ltd 37 Wood Lane Harborne Birmingham B17 9AY B17 9AY England on 2009-12-04
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009-11-05 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-12 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 2009-11-12
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-10-15 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009-11-12 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-11-05 secretary's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/09/2009 from beckett house 31 upper brook street rugeley staffordshire WS15 2DP united kingdom
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2008
| incorporation
|
Free Download
(20 pages)
|