(CS01) Confirmation statement with no updates January 15, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On June 10, 2022 secretary's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 9, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On March 16, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to Brookfield Court Selby Road Garforth Leeds LS25 1NB on January 16, 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hypnotherapist direct LIMITEDcertificate issued on 06/01/15
filed on: 6th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 15, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 17, 2014: 55.00 GBP
capital
|
|
(AD01) Company moved to new address on March 17, 2014. Old Address: C/O Clever Accounts Ltd 15B the Stables Newby Hall Ripon HG4 5AE United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: One Olympic Way Wembley Middx HA9 0NP England
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 6th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 11th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 15, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 15, 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(11 pages)
|