(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tuesday 16th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tuesday 16th May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control Tuesday 24th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 18th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 18th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 1st November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 18th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed physiohands four LIMITEDcertificate issued on 18/06/14
filed on: 18th, June 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, May 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|