AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kingscott Dix Stella Way Bishops Cleeve Cheltenham GL52 7DQ England to C/O Kingscott Dix Stella Way Bishops Cleeve Cheltenham GL52 7DQ on September 9, 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
CH03 |
On September 1, 2022 secretary's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 105 - 107 Bath Road Bath Road Cheltenham Gloucestershire GL53 7LE to Kingscott Dix Stella Way Bishops Cleeve Cheltenham GL52 7DQ on September 9, 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 29, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2015: 5.00 GBP
capital
|
|
AD01 |
Registered office address changed from Maple House Bayshill Road Cheltenham GL50 3AW to 105 - 107 Bath Road Bath Road Cheltenham Gloucestershire GL53 7LE on September 29, 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2014: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 31, 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from November 30, 2011 to December 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 31, 2011 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 25, 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 4, 2011: 5.00 GBP
filed on: 9th, January 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 27, 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 25, 2010: 1.00 GBP
filed on: 26th, January 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2009 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 20, 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to December 19, 2008
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ix pain clinic LTDcertificate issued on 29/04/08
filed on: 24th, April 2008
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from November 27, 2007 to January 14, 2008. Value of each share 1 £, total number of shares: 3.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from November 27, 2007 to January 14, 2008. Value of each share 1 £, total number of shares: 3.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On January 23, 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On November 27, 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On November 27, 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On November 27, 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|