(TM01) Director appointment termination date: January 10, 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 10, 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 10, 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 10, 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 13, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 17, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 26, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 2, 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 2, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 2, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 2, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 2, 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to Unit 1 st Pauls Mill Barbara Street Bolton BL3 6UQ at an unknown date
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 16, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 16, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 16, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD04) Registers new location: Unit 1 Barbara Street Bolton Greater Manchester BL3 6UQ.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed empower your mind LTDcertificate issued on 26/01/16
filed on: 26th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 15 Temple Crescent Oxley Park Milton Keynes MK4 4JL to Unit 1 Barbara Street Bolton Greater Manchester BL3 6UQ on January 19, 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 16, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 9 - 15 st. James Road Surbiton Surrey KT6 4QH England to Trident Court Oakcroft Road Chessington Surrey KT9 1BD at an unknown date
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 16, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 20, 2014: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 16, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 31, 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 31, 2013. Old Address: 2Nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 16, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 14, 2012. Old Address: 10 Melville Close Ickenham Middlesex UB10 8TZ England
filed on: 14th, May 2012
| address
|
Free Download
(2 pages)
|
(AP04) On May 14, 2012 - new secretary appointed
filed on: 14th, May 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 16, 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|