AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 17th, April 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Bryn Fforch Nant Peris Caernarfon Gwynedd LL55 4UL Wales on 2022/07/11 to 140 Coniscliffe Road Darlington County Durham DL3 7RT
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2020/01/31 secretary's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 3rd, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 13 South Parade Northallerton North Yorkshire DL7 8SE on 2016/01/04 to Bryn Fforch Nant Peris Caernarfon Gwynedd LL55 4UL
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/15
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2015/05/13 secretary's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/05/13 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/15
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 9th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/15
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/08/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/15
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2012/04/28
filed on: 28th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/04/28
filed on: 28th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/15
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/06/25 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/15.
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 21st, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010/12/17 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/12/17 secretary's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/12/17 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/12/17 from Woodlands Sneck Gate Lane Newby Middlesbrough Cleveland TS8 0AH United Kingdom
filed on: 17th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/15
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 5th, March 2010
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/08/24 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 20th, July 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/04/2009 from awaken house, 14 roseberry court stokesley middlesbrough TS9 5QT
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/09/02 with complete member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/08/31
filed on: 24th, April 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: woodlands, sneck gate lane newby middlesbrough TS8 0AE
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: woodlands, sneck gate lane newby middlesbrough TS8 0AE
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/09/12 with complete member list
filed on: 12th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/09/12 with complete member list
filed on: 12th, September 2007
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed awaken school of outcome orienta ted psychotherapies LIMITEDcertificate issued on 13/09/06
filed on: 13th, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed awaken school of outcome orienta ted psychotherapies LIMITEDcertificate issued on 13/09/06
filed on: 13th, September 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2006
| incorporation
|
Free Download
(16 pages)
|