GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 10, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 10, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 12, 2018
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 27, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bridgeson & Co 31a High Street Chesham Buckinghamshire HP5 1BW to 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on April 22, 2018
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 12, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 7, 2016
filed on: 7th, July 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On July 7, 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 24, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 20, 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 24, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 15, 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 24, 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 24, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, March 2013
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed S.M.dales hypnotherapy centre LTDcertificate issued on 20/03/13
filed on: 20th, March 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 24, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|