GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, March 2023
| dissolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed regain osteopathy & sports injury clinic LTDcertificate issued on 01/12/22
filed on: 1st, December 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed regain health osteopathy clinic LTDcertificate issued on 24/08/22
filed on: 24th, August 2022
| 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 Wed, 11th May 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Dec 2021 to Wed, 11th May 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Oct 2021. New Address: Bush Hill Park Golf Club Bush Hill London N21 2BU. Previous address: 20 Churton Street Lower Ground, Pimlico Clinic London SW1V 2LL England
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 17th Feb 2021. New Address: 20 Churton Street Lower Ground, Pimlico Clinic London SW1V 2LL. Previous address: 20 Churton Street Lower Ground, Pimlico Clinic 20 Churton Street Pimlico London SW1V 2LL United Kingdom
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 28th Jan 2021
filed on: 28th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Thu, 28th Jan 2021. New Address: 20 Churton Street Lower Ground, Pimlico Clinic 20 Churton Street Pimlico London SW1V 2LL. Previous address: Flat 29 Solar Court Etchingham Park Road London N3 2DZ England
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Oct 2020. New Address: Flat 29 Solar Court Etchingham Park Road London N3 2DZ. Previous address: 8 Percy Road London N12 8BU England
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Jul 2020
filed on: 9th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 21st Sep 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Sep 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 21st Sep 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Sep 2018. New Address: 8 Percy Road London N12 8BU. Previous address: 9 Seagrave Road London SW6 1RP
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Aug 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 3rd, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 3rd Dec 2014 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 1.00 GBP
capital
|
|