14 June 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates | 3 pages |
---|
14 May 2022 | Voluntary strike-off action has been suspended | 1 page |
---|
29 March 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 March 2022 | Application to strike the company off the register | 1 page |
---|
27 September 2021 | Micro company accounts made up to 31 December 2020 | 3 pages |
---|
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates | 3 pages |
---|
10 May 2021 | Termination of appointment of Daniel Iain Winfield as a director on 30 April 2021 | 1 page |
---|
6 April 2021 | Termination of appointment of Harald Camillo Gaier as a director on 31 March 2021 | 1 page |
---|
28 March 2021 | Termination of appointment of Manoj Mugatlal Mehta as a director on 4 March 2021 | 1 page |
---|
24 December 2020 | Micro company accounts made up to 31 December 2019 | 3 pages |
---|
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates | 3 pages |
---|
26 September 2019 | Micro company accounts made up to 31 December 2018 | 2 pages |
---|
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates | 3 pages |
---|
14 June 2018 | Micro company accounts made up to 31 December 2017 | 2 pages |
---|
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates | 3 pages |
---|
4 May 2018 | Termination of appointment of Stephen Michael Blinman as a secretary on 30 April 2018 | 1 page |
---|
8 June 2017 | Confirmation statement made on 27 May 2017 with updates | 4 pages |
---|
8 June 2017 | Confirmation statement made on 27 May 2017 with updates | 4 pages |
---|
28 May 2017 | Micro company accounts made up to 31 December 2016 | 2 pages |
---|
28 May 2017 | Micro company accounts made up to 31 December 2016 | 2 pages |
---|
7 December 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 13 pages |
---|
7 December 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 13 pages |
---|
1 November 2016 | Termination of appointment of Poonam Shah as a director on 30 October 2016 | 1 page |
---|
1 November 2016 | Termination of appointment of Poonam Shah as a director on 30 October 2016 | 1 page |
---|
11 July 2016 | Annual return made up to 27 May 2016 no member list | 6 pages |
---|
11 July 2016 | Termination of appointment of Nigel Elliot Graham as a director on 17 June 2016 | 1 page |
---|
11 July 2016 | Annual return made up to 27 May 2016 no member list | 6 pages |
---|
11 July 2016 | Termination of appointment of Nigel Elliot Graham as a director on 17 June 2016 | 1 page |
---|
20 June 2016 | Total exemption full accounts made up to 31 December 2015 | 9 pages |
---|
20 June 2016 | Total exemption full accounts made up to 31 December 2015 | 9 pages |
---|
20 November 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 18 pages |
---|
20 November 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES01 ‐ Resolution of adoption of Articles of Association
| 18 pages |
---|
16 September 2015 | Registered office address changed from Court Cottage Church Lane Lodsworth Petworth West Sussex GU28 9DD to Frazer House 6 Netherhall Gardens London NW3 5RR on 16 September 2015 | 1 page |
---|
16 September 2015 | Registered office address changed from Court Cottage Church Lane Lodsworth Petworth West Sussex GU28 9DD to Frazer House 6 Netherhall Gardens London NW3 5RR on 16 September 2015 | 1 page |
---|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 | 5 pages |
---|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 | 5 pages |
---|
2 June 2015 | Annual return made up to 27 May 2015 no member list | 9 pages |
---|
2 June 2015 | Annual return made up to 27 May 2015 no member list | 9 pages |
---|
3 April 2015 | Appointment of Miss Poonam Shah as a director on 12 October 2014 | 2 pages |
---|
3 April 2015 | Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014 | 2 pages |
---|
3 April 2015 | Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014 | 2 pages |
---|
3 April 2015 | Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014 | 2 pages |
---|
3 April 2015 | Appointment of Miss Poonam Shah as a director on 12 October 2014 | 2 pages |
---|
31 March 2015 | Appointment of Mr Daniel Iain Winfield as a director on 12 October 2014 | 2 pages |
---|
31 March 2015 | Appointment of Mr Daniel Iain Winfield as a director on 12 October 2014 | 2 pages |
---|
27 March 2015 | Director's details changed for Mr Jonathan Shaw on 23 March 2015 | 2 pages |
---|
27 March 2015 | Termination of appointment of Valerie Joyce Hunn as a director on 12 October 2014 | 1 page |
---|
27 March 2015 | Director's details changed for Mr Jonathan Shaw on 23 March 2015 | 2 pages |
---|
27 March 2015 | Termination of appointment of Valerie Joyce Hunn as a director on 12 October 2014 | 1 page |
---|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 | 5 pages |
---|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 | 5 pages |
---|
18 June 2014 | Annual return made up to 27 May 2014 no member list | 7 pages |
---|
18 June 2014 | Annual return made up to 27 May 2014 no member list | 7 pages |
---|
17 June 2014 | Appointment of Dr Harald Camillo Gaier as a director | 2 pages |
---|
17 June 2014 | Appointment of Dr Harald Camillo Gaier as a director | 2 pages |
---|
4 June 2014 | Termination of appointment of Lawrence Kirk as a director | 1 page |
---|
4 June 2014 | Termination of appointment of Lawrence Kirk as a director | 1 page |
---|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 | 9 pages |
---|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 | 9 pages |
---|
20 June 2013 | Director's details changed for Lawrence Kirk on 20 June 2013 | 2 pages |
---|
20 June 2013 | Director's details changed for Lawrence Kirk on 20 June 2013 | 2 pages |
---|
20 June 2013 | Director's details changed for Mrs Ruth Solveig Christina Turriff on 20 June 2013 | 2 pages |
---|
20 June 2013 | Director's details changed for Mrs Ruth Solveig Christina Turriff on 20 June 2013 | 2 pages |
---|
20 June 2013 | Annual return made up to 27 May 2013 no member list | 7 pages |
---|
20 June 2013 | Annual return made up to 27 May 2013 no member list | 7 pages |
---|
18 February 2013 | Registered office address changed from 3 Park Terrace C/O British Osteopathic Association Manor Road Luton Beds LU1 3HN on 18 February 2013 | 1 page |
---|
18 February 2013 | Registered office address changed from 3 Park Terrace C/O British Osteopathic Association Manor Road Luton Beds LU1 3HN on 18 February 2013 | 1 page |
---|
31 January 2013 | Termination of appointment of Rachel Martineau as a director | 1 page |
---|
31 January 2013 | Termination of appointment of Rachel Martineau as a director | 1 page |
---|
24 September 2012 | Memorandum and Articles of Association | 13 pages |
---|
24 September 2012 | Memorandum and Articles of Association | 13 pages |
---|
24 September 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 4 pages |
---|
24 September 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 4 pages |
---|
18 September 2012 | Total exemption full accounts made up to 31 December 2011 | 9 pages |
---|
18 September 2012 | Total exemption full accounts made up to 31 December 2011 | 9 pages |
---|
13 September 2012 | Termination of appointment of Michael Watson as a secretary | 1 page |
---|
13 September 2012 | Termination of appointment of Michael Watson as a secretary | 1 page |
---|
20 June 2012 | Annual return made up to 27 May 2012 no member list | 9 pages |
---|
20 June 2012 | Annual return made up to 27 May 2012 no member list | 9 pages |
---|
12 September 2011 | Full accounts made up to 31 December 2010 | 11 pages |
---|
12 September 2011 | Full accounts made up to 31 December 2010 | 11 pages |
---|
6 June 2011 | Annual return made up to 27 May 2011 no member list | 9 pages |
---|
6 June 2011 | Annual return made up to 27 May 2011 no member list | 9 pages |
---|
24 November 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 22 November 2010 | 2 pages |
---|
24 November 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 22 November 2010 | 2 pages |
---|
24 November 2010 | Director's details changed for Mrs Solveig Turriff on 23 November 2010 | 2 pages |
---|
24 November 2010 | Director's details changed for Mrs Solveig Turriff on 23 November 2010 | 2 pages |
---|
15 September 2010 | Full accounts made up to 31 December 2009 | 11 pages |
---|
15 September 2010 | Full accounts made up to 31 December 2009 | 11 pages |
---|
23 June 2010 | Termination of appointment of Ian Drysdale as a director | 1 page |
---|
23 June 2010 | Annual return made up to 27 May 2010 no member list | 6 pages |
---|
23 June 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Miss Rachel Mary Martineau on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Miss Rachel Mary Martineau on 1 January 2010 | 2 pages |
---|
23 June 2010 | Termination of appointment of Macsen Limited as a secretary | 1 page |
---|
23 June 2010 | Termination of appointment of Macsen Limited as a secretary | 1 page |
---|
23 June 2010 | Director's details changed for Valerie Joyce Hunn on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Mr Nigel Elliot Graham on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Mr Jonathan Shaw on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Miss Rachel Mary Martineau on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Mr Nigel Elliot Graham on 1 January 2010 | 2 pages |
---|
23 June 2010 | Annual return made up to 27 May 2010 no member list | 6 pages |
---|
23 June 2010 | Director's details changed for Lawrence Kirk on 1 January 2010 | 2 pages |
---|
23 June 2010 | Termination of appointment of Ian Drysdale as a director | 1 page |
---|
23 June 2010 | Director's details changed for Valerie Joyce Hunn on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Lawrence Kirk on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Mr Nigel Elliot Graham on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Mr Jonathan Shaw on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Valerie Joyce Hunn on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Mr Jonathan Shaw on 1 January 2010 | 2 pages |
---|
23 June 2010 | Director's details changed for Lawrence Kirk on 1 January 2010 | 2 pages |
---|
18 June 2009 | Location of register of members | 1 page |
---|
18 June 2009 | Registered office changed on 18/06/2009 from 3 park terrace manor road luton bedfordshire LU1 3HN | 1 page |
---|
18 June 2009 | Location of debenture register | 1 page |
---|
18 June 2009 | Annual return made up to 27/05/09 | 5 pages |
---|
18 June 2009 | Registered office changed on 18/06/2009 from 3 park terrace manor road luton bedfordshire LU1 3HN | 1 page |
---|
18 June 2009 | Annual return made up to 27/05/09 | 5 pages |
---|
18 June 2009 | Location of debenture register | 1 page |
---|
18 June 2009 | Location of register of members | 1 page |
---|
4 June 2009 | Secretary appointed michael scott watson | 2 pages |
---|
4 June 2009 | Secretary appointed michael scott watson | 2 pages |
---|
21 April 2009 | Registered office changed on 21/04/2009 from c/o macsen LIMITED, unit 27 39 marsh green road exeter devon EX2 8PN | 1 page |
---|
21 April 2009 | Registered office changed on 21/04/2009 from c/o macsen LIMITED, unit 27 39 marsh green road exeter devon EX2 8PN | 1 page |
---|
28 March 2009 | Total exemption full accounts made up to 31 December 2008 | 12 pages |
---|
28 March 2009 | Total exemption full accounts made up to 31 December 2008 | 12 pages |
---|
20 October 2008 | Total exemption full accounts made up to 31 December 2007 | 12 pages |
---|
20 October 2008 | Total exemption full accounts made up to 31 December 2007 | 12 pages |
---|
23 June 2008 | Annual return made up to 27/05/08 | 4 pages |
---|
23 June 2008 | Annual return made up to 27/05/08 | 4 pages |
---|
7 September 2007 | Total exemption full accounts made up to 31 December 2006 | 9 pages |
---|
7 September 2007 | Memorandum and Articles of Association | 10 pages |
---|
7 September 2007 | New director appointed | 2 pages |
---|
7 September 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
7 September 2007 | Total exemption full accounts made up to 31 December 2006 | 9 pages |
---|
7 September 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
7 September 2007 | Memorandum and Articles of Association | 10 pages |
---|
7 September 2007 | New director appointed | 2 pages |
---|
21 June 2007 | Annual return made up to 27/05/07 | 2 pages |
---|
21 June 2007 | Registered office changed on 21/06/07 from: unit 27 39 marsh green road exeter devon EX2 8PN | 1 page |
---|
21 June 2007 | Location of register of members | 1 page |
---|
21 June 2007 | Location of register of members | 1 page |
---|
21 June 2007 | Registered office changed on 21/06/07 from: unit 27 39 marsh green road exeter devon EX2 8PN | 1 page |
---|
21 June 2007 | Annual return made up to 27/05/07 | 2 pages |
---|
21 June 2007 | Location of debenture register | 1 page |
---|
21 June 2007 | Location of debenture register | 1 page |
---|
5 January 2007 | Memorandum and Articles of Association | 14 pages |
---|
5 January 2007 | Memorandum and Articles of Association | 14 pages |
---|
4 January 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
4 January 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
29 November 2006 | Director's particulars changed | 2 pages |
---|
29 November 2006 | Director's particulars changed | 2 pages |
---|
15 November 2006 | Director resigned | 1 page |
---|
15 November 2006 | Director resigned | 1 page |
---|
4 November 2006 | Full accounts made up to 31 December 2005 | 10 pages |
---|
4 November 2006 | Full accounts made up to 31 December 2005 | 10 pages |
---|
27 June 2006 | Annual return made up to 27/05/06 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
27 June 2006 | Annual return made up to 27/05/06 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
4 October 2005 | Full accounts made up to 31 December 2004 | 10 pages |
---|
4 October 2005 | Full accounts made up to 31 December 2004 | 10 pages |
---|
16 August 2005 | Annual return made up to 27/05/05 | 7 pages |
---|
16 August 2005 | Director resigned | 1 page |
---|
16 August 2005 | Director resigned | 1 page |
---|
16 August 2005 | Annual return made up to 27/05/05 | 7 pages |
---|
15 March 2005 | Director resigned | 1 page |
---|
15 March 2005 | Director resigned | 1 page |
---|
13 September 2004 | Full accounts made up to 31 December 2003 | 10 pages |
---|
13 September 2004 | Full accounts made up to 31 December 2003 | 10 pages |
---|
22 June 2004 | Annual return made up to 27/05/04 | 8 pages |
---|
22 June 2004 | Annual return made up to 27/05/04 | 8 pages |
---|
26 August 2003 | Resolutions - RES13 ‐ Donation of monies 07/01/03
| 1 page |
---|
26 August 2003 | Resolutions - RES13 ‐ Donation of monies 07/01/03
| 1 page |
---|
15 July 2003 | Annual return made up to 27/05/03 | 8 pages |
---|
15 July 2003 | Annual return made up to 27/05/03 | 8 pages |
---|
16 May 2003 | Full accounts made up to 31 December 2002 | 10 pages |
---|
16 May 2003 | Full accounts made up to 31 December 2002 | 10 pages |
---|
4 October 2002 | Full accounts made up to 31 December 2001 | 10 pages |
---|
4 October 2002 | Full accounts made up to 31 December 2001 | 10 pages |
---|
29 August 2002 | Annual return made up to 27/05/02 | 8 pages |
---|
29 August 2002 | Annual return made up to 27/05/02 | 8 pages |
---|
16 November 2001 | New director appointed | 2 pages |
---|
16 November 2001 | New director appointed | 2 pages |
---|
16 November 2001 | Full accounts made up to 31 December 2000 | 9 pages |
---|
16 November 2001 | New director appointed | 2 pages |
---|
16 November 2001 | New director appointed | 2 pages |
---|
16 November 2001 | Full accounts made up to 31 December 2000 | 9 pages |
---|
10 October 2001 | New director appointed | 2 pages |
---|
10 October 2001 | New director appointed | 2 pages |
---|
10 October 2001 | New director appointed | 2 pages |
---|
10 October 2001 | New director appointed | 2 pages |
---|
8 October 2001 | New director appointed | 2 pages |
---|
8 October 2001 | New director appointed | 2 pages |
---|
16 August 2001 | Director's particulars changed | 1 page |
---|
16 August 2001 | Director resigned | 1 page |
---|
16 August 2001 | Director's particulars changed | 1 page |
---|
16 August 2001 | Annual return made up to 27/05/01 - 363(353) ‐ Location of register of members address changed
| 5 pages |
---|
16 August 2001 | Annual return made up to 27/05/01 - 363(353) ‐ Location of register of members address changed
| 5 pages |
---|
16 August 2001 | Director resigned | 1 page |
---|
12 March 2001 | Registered office changed on 12/03/01 from: frazer house 6 netherhall gardens hampstead london NW3 5RR | 1 page |
---|
12 March 2001 | Registered office changed on 12/03/01 from: frazer house 6 netherhall gardens hampstead london NW3 5RR | 1 page |
---|
5 February 2001 | Full accounts made up to 31 December 1999 | 11 pages |
---|
5 February 2001 | Full accounts made up to 31 December 1999 | 11 pages |
---|
20 November 2000 | Secretary resigned | 1 page |
---|
20 November 2000 | New secretary appointed | 2 pages |
---|
20 November 2000 | Secretary resigned | 1 page |
---|
20 November 2000 | New secretary appointed | 2 pages |
---|
20 November 2000 | Director resigned | 1 page |
---|
20 November 2000 | Director resigned | 1 page |
---|
7 June 2000 | Annual return made up to 27/05/00 - 363(353) ‐ Location of register of members address changed
| 5 pages |
---|
7 June 2000 | Annual return made up to 27/05/00 - 363(353) ‐ Location of register of members address changed
| 5 pages |
---|
17 November 1999 | New director appointed | 2 pages |
---|
17 November 1999 | New director appointed | 2 pages |
---|
11 November 1999 | New director appointed | 2 pages |
---|
11 November 1999 | New director appointed | 2 pages |
---|
11 November 1999 | New director appointed | 2 pages |
---|
11 November 1999 | New director appointed | 2 pages |
---|
10 November 1999 | Annual return made up to 27/05/99 - 363(288) ‐ Director resigned
| 6 pages |
---|
10 November 1999 | Annual return made up to 27/05/99 - 363(288) ‐ Director resigned
| 6 pages |
---|
30 September 1999 | Accounts for a small company made up to 31 December 1998 | 4 pages |
---|
30 September 1999 | Accounts for a small company made up to 31 December 1998 | 4 pages |
---|
17 July 1998 | Accounts for a small company made up to 31 December 1997 | 4 pages |
---|
17 July 1998 | Accounts for a small company made up to 31 December 1997 | 4 pages |
---|
2 June 1998 | Annual return made up to 27/05/98 - 363(288) ‐ Director resigned
| 6 pages |
---|
2 June 1998 | Annual return made up to 27/05/98 - 363(288) ‐ Director resigned
| 6 pages |
---|
23 October 1997 | Annual return made up to 27/05/97 - 363(288) ‐ Director resigned
| 6 pages |
---|
23 October 1997 | Annual return made up to 27/05/97 - 363(288) ‐ Director resigned
| 6 pages |
---|
18 September 1997 | Accounts for a small company made up to 31 December 1996 | 4 pages |
---|
18 September 1997 | Accounts for a small company made up to 31 December 1996 | 4 pages |
---|
2 October 1996 | New director appointed | 2 pages |
---|
2 October 1996 | New director appointed | 2 pages |
---|
2 October 1996 | New director appointed | 2 pages |
---|
2 October 1996 | New director appointed | 2 pages |
---|
14 August 1996 | Annual return made up to 27/05/96 - 363(288) ‐ Director resigned
| 6 pages |
---|
14 August 1996 | Annual return made up to 27/05/96 - 363(288) ‐ Director resigned
| 6 pages |
---|
9 July 1996 | Accounts for a small company made up to 31 December 1995 | 5 pages |
---|
9 July 1996 | Accounts for a small company made up to 31 December 1995 | 5 pages |
---|
31 October 1995 | Accounts for a small company made up to 31 December 1994 | 5 pages |
---|
31 October 1995 | Accounts for a small company made up to 31 December 1994 | 5 pages |
---|
5 July 1995 | Auditor's resignation | 2 pages |
---|
5 July 1995 | Auditor's resignation | 2 pages |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 | 98 pages |
---|
21 August 1993 | New director appointed | 8 pages |
---|
21 August 1993 | New director appointed | 8 pages |
---|