(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 17, 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 29, 2016 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 601 London Road Westcliff-on-Sea Essex SS0 9PE. Change occurred on July 11, 2017. Company's previous address: Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL.
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 29, 2015 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to March 31, 2015 (was April 30, 2015).
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed warner chiropratic LIMITEDcertificate issued on 28/05/15
filed on: 28th, May 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, May 2015
| change of name
|
Free Download
(2 pages)
|
(CH01) On March 29, 2014 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL. Change occurred on April 30, 2015. Company's previous address: Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(29 pages)
|