AD01 |
Change of registered address from C/O Middlebrooks Business Recovery & Advice Limited One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on Thu, 30th Nov 2023 to 14-18 Hill Street Edinburgh EH2 3JZ
filed on: 30th, November 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Ravelston House Park Edinburgh EH4 3LU Scotland on Mon, 15th May 2023 to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA
filed on: 15th, May 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2022 from Mon, 31st Jan 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 28th Mar 2022: 352.28 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, April 2022
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, April 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Feb 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 16th Aug 2021 new director was appointed.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Aug 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 30th Jun 2021: 229.39 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Jul 2021: 274.51 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, July 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, July 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, January 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 21st Mar 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Mar 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Henderson Row Edinburgh EH3 5DN on Tue, 4th Feb 2020 to 16 Ravelston House Park Edinburgh EH4 3LU
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, July 2019
| resolution
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 23rd Jul 2019: 221.88 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, November 2017
| resolution
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Nov 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Nov 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 9th Nov 2017: 171.88 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
AP02 |
New person appointed on Wed, 21st Dec 2016 to the position of a member
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2017
| resolution
|
Free Download
|
SH01 |
Capital declared on Wed, 21st Dec 2016: 125.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wed, 21st Dec 2016
filed on: 5th, January 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 28th Oct 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 9th Jun 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 100.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 13th, June 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Dec 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Jan 2012 from Sat, 31st Dec 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Dec 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jul 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 9th Jul 2011
filed on: 9th, July 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed webphysio LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Apr 2011
filed on: 21st, April 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(23 pages)
|