AD01 |
New registered office address 72 Duncombe Road Hertford SG14 3BZ. Change occurred on Monday 1st May 2023. Company's previous address: Cre8 Fitness 8 Angel Court London EC2R 7HP England.
filed on: 1st, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, February 2021
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Monday 5th October 2020 secretary's details were changed
filed on: 5th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Cre8 Fitness 8 Angel Court London EC2R 7HP. Change occurred on Wednesday 6th April 2016. Company's previous address: Cre8 Fitness 8 Angel Court London EC2R 7BH.
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th September 2015
filed on: 29th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, December 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Cre8 Fitness 8 Angel Court London EC2R 7BH. Change occurred on Saturday 27th December 2014. Company's previous address: Unit 17, Bassett Business Units Hurricane Way North Weald Epping CM16 6AA.
filed on: 27th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 17, Bassett Business Units Hurricane Way North Weald Epping CM16 6AA. Change occurred on Friday 3rd October 2014. Company's previous address: 6 Breams Buildings London EC4A 1QL.
filed on: 3rd, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th September 2014
filed on: 3rd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th September 2013
filed on: 4th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th October 2013
|
capital |
|
CERTNM |
Company name changed joc physiotherapy LTDcertificate issued on 07/01/13
filed on: 7th, January 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 12th December 2012
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 19th, December 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th September 2012
filed on: 24th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th September 2011
filed on: 7th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 27th September 2010 director's details were changed
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th September 2010
filed on: 4th, October 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 25th February 2010 from 18 Bower Hill Epping Essex CM16 7AD United Kingdom
filed on: 25th, February 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th September 2009
filed on: 13th, November 2009
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Friday 1st August 2008 secretary's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 11th November 2009 from 46-54 High Street Ingatestone Essex CM4 9DW
filed on: 11th, November 2009
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st August 2008 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Wednesday 5th November 2008 - Annual return with full member list
filed on: 5th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 4th, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 23rd October 2007 - Annual return with full member list
filed on: 23rd, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 23rd October 2007 - Annual return with full member list
filed on: 23rd, October 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 6th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 6th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 8th, February 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 8th, February 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 18th October 2006 - Annual return with full member list
filed on: 18th, October 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 18th October 2006 - Annual return with full member list
filed on: 18th, October 2006
|
annual return |
Free Download
(2 pages)
|
288a |
On Thursday 27th October 2005 New secretary appointed
filed on: 27th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 27th October 2005 New director appointed
filed on: 27th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 27th October 2005 New director appointed
filed on: 27th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 27th October 2005 New secretary appointed
filed on: 27th, October 2005
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wednesday 28th September 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, October 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 28th September 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, October 2005
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/06 to 31/03/06
filed on: 27th, October 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/06 to 31/03/06
filed on: 27th, October 2005
|
accounts |
Free Download
(1 page)
|
288b |
On Wednesday 5th October 2005 Director resigned
filed on: 5th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 5th October 2005 Secretary resigned
filed on: 5th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 5th October 2005 Secretary resigned
filed on: 5th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 5th October 2005 Director resigned
filed on: 5th, October 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2005
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2005
|
incorporation |
Free Download
(10 pages)
|