CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Bell Yard Holborn London WC2A 2JR. Change occurred on July 8, 2020. Company's previous address: 7 Bell Yard Westminster London WC2A 2JR England.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 30, 2019
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Bell Yard Westminster London WC2A 2JR. Change occurred on May 4, 2019. Company's previous address: 86 Roan Street Greenwich London SE10 9JT.
filed on: 4th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 29, 2014: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 8th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 19, 2013 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, January 2013
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed looked after child psychologists LTDcertificate issued on 18/01/13
filed on: 18th, January 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 7, 2013. Old Address: 15 Randall Place Greenwich London SE10 9LA England
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On January 3, 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, December 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 31, 2012
filed on: 31st, December 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 17, 2011. Old Address: 17 St. Augustines Road Penarth CF64 1BH Wales
filed on: 17th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 17, 2011. Old Address: 15 Randall Place Greenwich London Mason SE10 9LA England
filed on: 17th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On October 5, 2011 director's details were changed
filed on: 17th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 17th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2009
| incorporation
|
Free Download
(23 pages)
|