(TM01) Director's appointment was terminated on Thursday 22nd February 2024
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cromwell House Crusader Road Off Tritton Road Lincoln Lincs LN6 7YT. Change occurred on Thursday 22nd February 2024. Company's previous address: Unit 10 Allenby Business Park Crofton Road Lincoln LN3 4NL England.
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th February 2024.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd August 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Thursday 9th September 2021.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on Friday 6th December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 11th October 2018 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st May 2019.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 15th October 2018.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th July 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Wednesday 28th February 2018 (was Saturday 31st March 2018).
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st September 2017.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st September 2017.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th May 2017.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st May 2017 director's details were changed
filed on: 7th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 10 Allenby Business Park Crofton Road Lincoln LN3 4NL. Change occurred on Friday 21st April 2017. Company's previous address: 13 High Street Branston Lincoln LN4 1NB United Kingdom.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 23rd, March 2017
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nw counselling hub LTDcertificate issued on 23/03/17
filed on: 23rd, March 2017
| change of name
|
Free Download
|
(NEWINC) Company registration
filed on: 22nd, February 2017
| incorporation
|
Free Download
(18 pages)
|