CS01 |
Confirmation statement with no updates 2023/07/14
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/14
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/14
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/03/13 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2020/09/30 from 2020/03/31
filed on: 9th, February 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091290280001, created on 2020/11/15
filed on: 25th, November 2020
| mortgage
|
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/14
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/09/06
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/15
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/07/15
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/15
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/14
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 9th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/11/01
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/12
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/12
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/14
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/07/01.
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/09
filed on: 9th, July 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O George Arthur, 2nd Floor York House, 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL on 2017/10/19 to George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/14
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed the wellness centre (csp) LIMITEDcertificate issued on 13/03/16
filed on: 13th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/14
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/07/31.
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(8 pages)
|