(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 28th September 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th September 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 16th March 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th March 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th March 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Henley Rugby Club Dry Leas Marlow Road Henley on Thames RG9 2JA. Change occurred on Friday 25th November 2016. Company's previous address: The Old Dairy 118 Greys Road Henley-on-Thames Oxfordshire RG9 1QW.
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th March 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wednesday 16th March 2011 secretary's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th March 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th March 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th March 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 15th December 2010 from 25 Lovell Close Henley-on-Thames Oxfordshire RG9 1PX United Kingdom
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th November 2010.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 25th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th March 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 16th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, October 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 30th March 2009 Appointment terminated director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 20th March 2009 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/03/2009 from 25 lovell close henley-on-thames oxfordshire RG9 1PX united kingdom
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, February 2009
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed holistic physio LTDcertificate issued on 04/02/09
filed on: 4th, February 2009
| change of name
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, December 2008
| incorporation
|
Free Download
(6 pages)
|
(CERTNM) Company name changed motion consultancy LIMITEDcertificate issued on 02/12/08
filed on: 2nd, December 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 6th, October 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/04/2008 from 4 longfield road, twyford reading berkshire RG10 9AS
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 1st April 2008 - Annual return with full member list
filed on: 1st, April 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2007
| incorporation
|
Free Download
(12 pages)
|