(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wed, 1st Jan 2014 secretary's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 7th Apr 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 25th Mar 2014. Old Address: C/O Linden Accountants 27 Rockside Drive Bristol BS9 4NU England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 14th Aug 2013. Old Address: C/O City Accounts 27 Rockside Drive Henleaze Bristol Bristol BS9 4NU United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 7th Apr 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 2nd May 2012. Old Address: C/O City Accounts 13 Harbury Road Harbury Road Bristol BS9 4PN United Kingdom
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Apr 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 3rd May 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 3rd May 2011 secretary's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Apr 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 3rd May 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 3rd May 2011. Old Address: the Old Vicarage 28 Stanshalls Lane Felton North Somerset BS40 9UG
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd May 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 3rd May 2011 secretary's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd May 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 7th Apr 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Sat, 13th Jun 2009 with shareholders record
filed on: 13th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/04/2009 from the court barn 58B church lane backwell n somerset BS48 3JH
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/2008 from the court barn 58B church lane backwell bristol BS48 3JH united kingdom
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/09/2008 from 4 the cottages wild country lane barrow gurney north somerset BS48 3SF
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 9th Sep 2008 with shareholders record
filed on: 9th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 9th, September 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 9th Sep 2008 with shareholders record
filed on: 9th, September 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 15th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 15th, June 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed all that is healing LTDcertificate issued on 07/06/07
filed on: 7th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed all that is healing LTDcertificate issued on 07/06/07
filed on: 7th, June 2007
| change of name
|
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Tue, 23rd May 2006 with shareholders record
filed on: 23rd, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 23rd May 2006 with shareholders record
filed on: 23rd, May 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2005
| incorporation
|
|