CS01 |
Confirmation statement with no updates February 22, 2024
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed tettenhall road chiropractors LIMITEDcertificate issued on 12/09/23
filed on: 12th, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 113 Stafford Road, Bloxwich Walsall West Midlands WS3 3PG England to 84 Tettenhall Road Wolverhampton WV1 4TF on September 11, 2023
filed on: 11th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2022 to March 31, 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 23rd, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On September 23, 2019 director's details were changed
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2019
filed on: 19th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On September 16, 2019 - new secretary appointed
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 16, 2019
filed on: 16th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2018
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2018
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 113, Stafford Road 113, Stafford Road, Bloxwich 113, Stafford Road, Bloxwich Walsall West Midlands WS3 3PG on February 28, 2018
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 113, Stafford Road 113, Stafford Road, Bloxwich 113, Stafford Road, Bloxwich Walsall West Midlands WS3 3PG England to 113 Stafford Road, Bloxwich Walsall West Midlands WS3 3PG on February 28, 2018
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2018
|
incorporation |
Free Download
|
SH01 |
Capital declared on February 23, 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|