(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 8th Jan 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Jan 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 7th Feb 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Dec 2016 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP03) On Tue, 9th Dec 2014, company appointed a new person to the position of a secretary
filed on: 21st, February 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 9th Dec 2014
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Apr 2014
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Feb 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 25th Sep 2013. Old Address: 11 Gotham Road, East Leake Loughborough Leicestershire LE12 6JG
filed on: 25th, September 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 12th Feb 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 12th Feb 2013 secretary's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Feb 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 12th Feb 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Feb 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Feb 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 12th Feb 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 12th Feb 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 12th Mar 2009 with complete member list
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed east leake physiotherapy clinic LIMITEDcertificate issued on 12/05/08
filed on: 8th, May 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 27th Mar 2008 with complete member list
filed on: 27th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|