CS01 |
Confirmation statement with no updates 2023-10-23
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-20
filed on: 19th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-23
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Westfield Road Birchington CT7 9RN. Change occurred on 2022-11-21. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 40 Westfield Road Birchington CT7 9RN. Change occurred on 2022-11-21. Company's previous address: 40 Westfield Road Birchington CT7 9RN England.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-20
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-23
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-20
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-18
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-20
filed on: 15th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-18
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-11-11 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-11
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2019-11-11. Company's previous address: 40 Westfield Road Birchington CT7 9RN England.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-20
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2019-01-20
filed on: 18th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-18
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Westfield Road Birchington CT7 9RN. Change occurred on 2017-12-01. Company's previous address: 17 Balmoral Road Gillingham Kent ME7 4PY United Kingdom.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-21
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 10th, March 2016
| annual return
|
Free Download
(20 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-12
filed on: 16th, April 2015
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 18th, March 2015
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-26
filed on: 17th, March 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 5th, February 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 1.00 GBP
capital
|
|
CERTNM |
Company name changed iasis counselling & therpay service LTDcertificate issued on 19/03/13
filed on: 19th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-03-13
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, March 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2013-01-23
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(36 pages)
|