(AA) Accounts for a micro company for the period ending on 2023/07/31
filed on: 2nd, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/06/28
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 15th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/06/28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/06/28
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/06/28
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/03/01
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/28
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/05/21
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/03/01 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/01
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/30
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 7 Southdown House 11 Lansdowne Road London SW20 8AN on 2016/09/09 to 210 Crystal Palace Road London SE22 9EL
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/27
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, July 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/27
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/27
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/10/13 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Harvest Hill East Grinstead West Sussex RH19 4BT on 2014/10/14 to Flat 7 Southdown House 11 Lansdowne Road London SW20 8AN
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 12th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/27
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/05/31 from 178 Kingston Road Wimbledon Surrey SW19 3NX
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/27
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/09/06 from 9 Seagrave Road London SW6 1RP United Kingdom
filed on: 6th, September 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 27th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/27
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, August 2010
| resolution
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, August 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed kelsey physiotherapy LTDcertificate issued on 09/08/10
filed on: 9th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/07/27
change of name
|
|
(CH01) On 2010/07/27 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, July 2010
| incorporation
|
Free Download
(11 pages)
|