AA |
Micro company accounts made up to 31st March 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th September 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 25th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Nightingale Centere and Genesis Prevention Cen Wythenshawe Hospital Southmoor Road Manchester M23 9LT on 17th June 2016 to The Nightingale Centre Wythenshawe Hospital Southmoor Road Manchester M23 9LT
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th May 2016
filed on: 27th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th September 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 25a Whitbarrow Road Lymm Cheshire WA13 9AJ on 8th December 2014 to The Nightingale Centere and Genesis Prevention Cen Wythenshawe Hospital Southmoor Road Manchester M23 9LT
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
CH03 |
On 23rd June 2012 secretary's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd June 2012 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2012
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Linder Myers Llp Phoenix House 45 Cross Street Manchester M2 4JF on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return up to 25th September 2011
filed on: 7th, March 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from C/O Myers Lister Price Solicitors 7 Market Street Altrincham Cheshire WA14 1QE on 20th December 2011
filed on: 20th, December 2011
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(14 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the genesis appeal trading company LIMITEDcertificate issued on 23/08/10
filed on: 23rd, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 16th July 2010
change of name
|
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2009
| incorporation
|
Free Download
(20 pages)
|