DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-10
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-10
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-12-13
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-01
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-13
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-03-01
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 5th, January 2022
| accounts
|
Free Download
(38 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-10
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2021
| incorporation
|
Free Download
(37 pages)
|
PSC01 |
Notification of a person with significant control 2021-05-19
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-19
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-19
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-27
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-27
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-27
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-27
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-10-16
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-23
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-16
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-10
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(36 pages)
|
PSC04 |
Change to a person with significant control 2018-07-11
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-09
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-12
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-09
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-06
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood WD6 1JN. Change occurred on 2019-10-02. Company's previous address: 1 King William Street Eli Global London EC4N 7AR.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-10
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-03
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-03
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-12
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-12
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-12
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-25
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-05-13) of a secretary
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-12
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-05-13
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-12
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-28
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-28
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-28
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-10-22) of a secretary
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-07-31 to 2019-12-31
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-20
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-20
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-20
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 6th, September 2018
| resolution
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2018-08-03: 14.80 GBP
filed on: 28th, August 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-08-03
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 King William Street Eli Global London EC4N 7AR. Change occurred on 2018-08-20. Company's previous address: 1 King William Street London EC4N 7AR United Kingdom.
filed on: 20th, August 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2018-07-11: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|