PSC04 |
Change to a person with significant control Thu, 6th Mar 2025
filed on: 7th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England on Thu, 6th Mar 2025 to 15 West Street Brighton BN1 2RL
filed on: 6th, March 2025
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 6th Mar 2025
filed on: 6th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Mar 2025 director's details were changed
filed on: 6th, March 2025
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jul 2024
filed on: 1st, August 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 15th Jul 2024 director's details were changed
filed on: 15th, July 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Jul 2024
filed on: 15th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 17th, May 2024
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed brighton physiotherapy clinic LIMITEDcertificate issued on 14/07/23
filed on: 14th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Feb 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Feb 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073117430002, created on Tue, 29th Nov 2016
filed on: 3rd, December 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 100 Church Street Brighton BN1 1UJ on Wed, 6th Apr 2016 to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jul 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, April 2014
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 2.00 GBP
filed on: 17th, April 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Mar 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: C/O Sara Baxter 20 Tredcroft Road Hove East Sussex BN3 6UH United Kingdom
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Mar 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Mar 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073117430001
filed on: 27th, February 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jul 2013
filed on: 3rd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jul 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Aug 2011. Old Address: 12 Station Road Portslade East Sussex BN41 1GA United Kingdom
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jul 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Jul 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Sep 2010. Old Address: C/O Fifth Element Business Solutions 12 Station Road Portslade East Sussex BN41 1GA England
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 12th Jul 2010: 1.00 GBP
filed on: 2nd, September 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2010
| incorporation
|
Free Download
(20 pages)
|