CS01 |
Confirmation statement with no updates Saturday 3rd February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st February 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd February 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, December 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, December 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd November 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd November 2021.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd November 2021.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: Wednesday 31st July 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England to Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT on Monday 21st January 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Saturday 31st March 2018 - new secretary appointed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 31st March 2018
filed on: 31st, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
On Tuesday 21st November 2017 - new secretary appointed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD to Hamilton House Mabledon Place London WC1H 9BB on Tuesday 21st November 2017
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 21st November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 14th March 2016.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2016
| resolution
|
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed premier physical healthcare LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 18th March 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, March 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th February 2014
filed on: 17th, February 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 4th February 2014 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: Monday 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd February 2014.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 3rd February 2014 - new secretary appointed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|