(CS01) Confirmation statement with no updates 7th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 7th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074186460002, created on 21st September 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd April 2018. New Address: 42 Lidget Hill Pudsey LS28 7DR. Previous address: 203 Richardshaw Lane Pudsey West Yorkshire LS28 6AA
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) 12th July 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) 12th July 2017 - the day secretary's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074186460001, created on 12th July 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th April 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th April 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th April 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th April 2015: 10.00 GBP
capital
|
|
(CH01) On 21st January 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Kingswood House 80 Richardshaw Lane Pudsey West Yorkshire LS28 6BN at an unknown date
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 21st January 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st January 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 12th January 2015 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 1st April 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2012 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th October 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 12th December 2012 secretary's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Sano Physiotherapy Ltd 59 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom on 11th February 2013
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th October 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 31st March 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Sano Physiotherapy Ltd Headingley House 39 St. Michaels Lane Leeds LS6 3BR England on 9th April 2012
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st March 2012
filed on: 10th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th October 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 59 Summerbank Close Drighlington Bradford BD11 1LQ United Kingdom on 28th October 2011
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, October 2010
| incorporation
|
Free Download
(22 pages)
|