(CS01) Confirmation statement with no updates 11th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 2020 Letraset Building Wotton Road Ashford TN23 6LN United Kingdom on 30th March 2019 to 41 High Street Dover CT16 1EB
filed on: 30th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 19th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England on 14th September 2018 to Suite 2020 Letraset Building Wotton Road Ashford TN23 6LN
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th August 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th June 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) 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 small company accounts data made up to 30th June 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Pelmark House 11 Amwell End Wart Herts SG12 9HP on 16th August 2016 to 5 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 11th June 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd November 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ss physiotherapy LTDcertificate issued on 29/10/15
filed on: 29th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th July 2015: 100.00 GBP
capital
|
|
(CH01) On 21st January 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered address from , 351 Leonards on Sea, Sussex, TN37 6PA, England on 3rd February 2015 to 1 Pelmark House 11 Amwell End Wart Herts SG12 9HP
filed on: 3rd, February 2015
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st January 2015: 100.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, October 2014
| dissolution
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(7 pages)
|