(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Jun 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Jun 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 4th May 2019 - the day director's appointment was terminated
filed on: 4th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 25th Apr 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 25th Apr 2019 - the day director's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Oct 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 12th Jul 2017: 100.00 GBP
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 3rd Jul 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th May 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 16th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 16th May 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Mon, 19th Jan 2015. New Address: 55a Old Elvet Durham DH1 3HN. Previous address: 1 Briardene Durham City County Durham DH1 4QA
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 18th Nov 2014
filed on: 18th, November 2014
| resolution
|
|
(CERTNM) Company name changed finest physio LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 26th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 14th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Jun 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 14th May 2012 with full list of members
filed on: 26th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 14th May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st May 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 14th May 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 14th May 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, September 2009
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2008
| incorporation
|
Free Download
(12 pages)
|
(288b) On Wed, 14th May 2008 Appointment terminated secretary
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|