AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed therapy equipment holdings LIMITEDcertificate issued on 14/02/23
filed on: 14th, February 2023
| change of name
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 118864430002 in full
filed on: 31st, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 118864430003 in full
filed on: 31st, January 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th January 2023. New Address: 19 Leyden Street London E1 7LE. Previous address: Unit 1 Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN England
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th January 2023: 0.85 GBP
filed on: 19th, January 2023
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
15th January 2023 - the day director's appointment was terminated
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, January 2023
| resolution
|
Free Download
(3 pages)
|
TM01 |
15th January 2023 - the day director's appointment was terminated
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118864430003, created on 10th January 2023
filed on: 10th, January 2023
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 118864430001 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118864430002, created on 19th July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(82 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th April 2021. New Address: Unit 1 Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN. Previous address: 69-71 Clarendon Road Watford WD17 1DS England
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th September 2020. New Address: 69-71 Clarendon Road Watford WD17 1DS. Previous address: C/O Mpl 54 Clarendon Road Watford Herts WD17 1DU
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th December 2019
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th November 2019. New Address: C/O Mpl 54 Clarendon Road Watford Herts WD17 1DU. Previous address: Suite 26 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom
filed on: 29th, November 2019
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 118864430001, created on 21st May 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(58 pages)
|
AP01 |
New director was appointed on 29th April 2019
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 18th March 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|