(CERTNM) Company name changed stansfield sports injury clinic LIMITEDcertificate issued on 16/04/24
filed on: 16th, April 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Chorley New Road Bolton BL1 4AP England to 30 Chorley New Road Bolton BL1 4AP on March 22, 2021
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control October 1, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 1, 2019: 2.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 3, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to 22 Chorley New Road Bolton BL1 4AP on April 6, 2018
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 22, 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 26, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 26, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 6, 2014: 1.00 GBP
capital
|
|
(CH01) On January 14, 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 26, 2012 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 12, 2012. Old Address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(35 pages)
|