(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th October 2019
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th October 2019 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 12th October 2020
filed on: 15th, October 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: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 12th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Newby House West Busk Lane Otley West Yorkshire LS21 3LY. Change occurred on Thursday 8th March 2018. Company's previous address: 14 Sunnybank Crescent Yeadon Leeds West Yorkshire LS19 7TE.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2015 to Tuesday 31st March 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 25th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|
(CH01) On Sunday 12th October 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed SOLE2HEAL reflexology & wellbeing LTDcertificate issued on 05/03/14
filed on: 5th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 18th February 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
(AD01) Change of registered office on Monday 30th September 2013 from Sunsets 66 Northlea Avenue Thackley Bradford West Yorkshire BD10 8LG England
filed on: 30th, September 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|