(AP01) New director appointment on Tuesday 13th February 2024.
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st January 2023 (was Monday 31st July 2023).
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 1st August 2022
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st August 2022
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed levitex posture care LIMITEDcertificate issued on 18/11/22
filed on: 18th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed posture care LIMITEDcertificate issued on 28/10/22
filed on: 28th, October 2022
| 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 January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th July 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th July 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 17th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) 65100.00 GBP is the capital in company's statement on Monday 12th June 2017
filed on: 17th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 17th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th January 2017
filed on: 16th, February 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 4th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 4th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 16th, October 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ. Change occurred on Tuesday 17th May 2016. Company's previous address: No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
(AD01) New registered office address No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG. Change occurred on Wednesday 25th March 2015. Company's previous address: Unit 2 Meanwood Close Leeds West Yorkshire LS7 2JL.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 20th February 2014.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd January 2014.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th February 2013 to Thursday 31st January 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2012
| incorporation
|
Free Download
(22 pages)
|