AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-31
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2023-01-17
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Central Health Physiotherapy Quality House 5-9 Quality Court London WC2A 1HP. Change occurred on 2023-01-17. Company's previous address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-31
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 22nd, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-31
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 072800590002, created on 2020-09-16
filed on: 17th, September 2020
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2020-05-31
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-11-13 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN. Change occurred on 2019-11-08. Company's previous address: Chancery House 53-64 Chancery Lane . London WC2A 1QS.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2018-04-30
filed on: 18th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-31
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 1st, June 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-02: 1000.00 GBP
capital
|
|
CH01 |
On 2014-01-31 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2012-02-02: 1000.00 GBP
filed on: 2nd, February 2012
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 30/01/12
filed on: 2nd, February 2012
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 2nd, February 2012
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, February 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-06-30 to 2011-05-31
filed on: 18th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-01
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-06-01 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(20 pages)
|