AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 27th August 2021
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 27th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 21st, October 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2020
| incorporation
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 13th May 2019, company appointed a new person to the position of a secretary
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st July 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Langley House Park Road East Finchley London N2 8EY on 6th November 2018 to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 22nd October 2018, company appointed a new person to the position of a secretary
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2019 to 31st December 2019
filed on: 16th, October 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2018
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th September 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th September 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th February 2018
filed on: 13th, February 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st July 2017 from 28th February 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 28th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 18th March 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th June 2013: 100.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Heddon Court Cockfosters Road Enfield Herts EN4 0DE United Kingdom on 14th February 2013
filed on: 14th, February 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed addictionhelpers LIMITEDcertificate issued on 15/09/11
filed on: 15th, September 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th September 2011
filed on: 6th, September 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th August 2011
filed on: 26th, August 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2011
| incorporation
|
Free Download
(20 pages)
|