(CS01) Confirmation statement with no updates Sunday 1st October 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 1st October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aw supply (osteopathy) LIMITEDcertificate issued on 05/10/21
filed on: 5th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 12 Webberley Lane Stoke-on-Trent ST3 1RJ England to Unit 12 st James House Webberley Lane Stoke-on-Trent ST3 1RJ on Thursday 18th April 2019
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 15th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th April 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Hammersley Street Stoke-on-Trent ST1 6LW England to Unit 12 Webberley Lane Stoke-on-Trent ST3 1RJ on Thursday 18th April 2019
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 1st October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th October 2017
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 1st October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 30th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 30th April 2016
capital
|
|
(AA01) Accounting period extended to Wednesday 31st August 2016. Originally it was Saturday 30th April 2016
filed on: 30th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|