(CS01) Confirmation statement with updates 2023-11-14
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2022-07-14
filed on: 21st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-21
filed on: 21st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-14
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022-07-14 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-14
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-14
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-14
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-14
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-14
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2017-10-31
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-31
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-31
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
|
(CH01) On 2017-09-24 director's details were changed
filed on: 24th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Pickwick Gardens Wolverhampton WV3 9EH England to Kings House St. Johns Square Wolverhampton WV2 4DT on 2017-09-03
filed on: 3rd, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-04-06
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-01
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Woodlands Avenue London N3 2NR to 11 Pickwick Gardens Wolverhampton WV3 9EH on 2017-06-28
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-14
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2015-11-30 to 2015-12-31
filed on: 8th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-14 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-04: 100.00 GBP
capital
|
|
(CERTNM) Company name changed laura gosling psychological consultancy LIMITEDcertificate issued on 27/11/15
filed on: 27th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH03) On 2015-01-23 secretary's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-01-23 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-23 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-12-15 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 140 Blundell Road Luton LU3 1SP England to 22 Woodlands Avenue London N3 2NR on 2015-02-17
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2014-11-14 - new secretary appointed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-11-14
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-11-14
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-14
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2014-11-14: 100.00 GBP
capital
|
|