AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 8, 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 28, 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Sacriston Practice Durham Road Sacriston Durham Co Durham DH7 6FE to The Pinnacle Durham Road Sacriston Durham DH7 6FE on May 9, 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On February 17, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On November 16, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2016: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 9, 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 21, 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 11, 2014 new director was appointed.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 20, 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 23, 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 24, 2011
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, April 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2009 from the northern integrative health practice cross roads sacriston durham DH7 6LJ
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On May 21, 2009 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/2009 from 18 minster grove abbey farm north walbottle tyne & wear NE15 9XA
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2009
| incorporation
|
Free Download
(20 pages)
|