CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 060767540001, created on Tue, 16th Aug 2022
filed on: 18th, August 2022
| mortgage
|
Free Download
(81 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 26th Apr 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 52 High Street Pinner Middx HA5 5PW on Wed, 26th Apr 2017 to 66-68 South Ealing Road London W5 4QB
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Dec 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Aug 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 17th Jun 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Feb 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Mon, 9th Feb 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Feb 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Feb 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 6th Feb 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/2008 from c/O. Collins & co. 445 North circular road london NW10 0HP
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 26th Mar 2008 with complete member list
filed on: 26th, March 2008
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, May 2007
| resolution
|
Free Download
(10 pages)
|
CERTNM |
Company name changed ealing physiotheraphy LIMITEDcertificate issued on 25/04/07
filed on: 25th, April 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Mon, 5th Mar 2007 New secretary appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 5th Mar 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Feb 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Feb 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(14 pages)
|