Officers. Officer name: Mr Kevin Kong. Change date: 2023-07-01. |
2023-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-20 |
View Report |
Persons with significant control. Cessation date: 2022-08-08. Psc name: Specialist Physiotherapy Clinics Limited. |
2022-08-09 |
View Report |
Address. Old address: 29-30 Elvaston Mews South Kensington London SW7 5HZ England. Change date: 2022-08-09. New address: Building 2 Friern Park London N12 9DA. |
2022-08-09 |
View Report |
Persons with significant control. Psc name: Kk Wellness Ventures Ltd. Notification date: 2022-08-08. |
2022-08-09 |
View Report |
Officers. Termination date: 2022-08-08. Officer name: Cameron John Tudor. |
2022-08-09 |
View Report |
Officers. Termination date: 2022-08-08. Officer name: Ninya Anik Meisen Tudor. |
2022-08-09 |
View Report |
Officers. Appointment date: 2022-08-08. Officer name: Mr Kevin Kong. |
2022-08-09 |
View Report |
Mortgage. Charge number: 084716270001. |
2022-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Address. New address: 29-30 Elvaston Mews South Kensington London SW7 5HZ. Change date: 2021-04-07. Old address: 23 Ansdell Street Kensington London W8 5BN. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-09 |
View Report |
Persons with significant control. Psc name: Specialist Physiotherapy Clinics Limited. Notification date: 2017-07-07. |
2018-04-09 |
View Report |
Persons with significant control. Cessation date: 2017-07-07. Psc name: Heather Margaret Barron. |
2018-03-23 |
View Report |
Persons with significant control. Notification date: 2017-07-07. Psc name: Specialist Physiotherapy Clinics Limited. |
2018-03-23 |
View Report |
Accounts. Change account reference date company current extended. |
2017-10-11 |
View Report |
Officers. Officer name: Ninya Anik Meisen Tudor. Appointment date: 2017-07-07. |
2017-08-03 |
View Report |
Officers. Termination date: 2017-07-07. Officer name: Heather Margaret Barron. |
2017-08-03 |
View Report |
Officers. Termination date: 2017-07-07. Officer name: David James Barron. |
2017-08-03 |
View Report |
Officers. Officer name: Mr Cameron John Tudor. Appointment date: 2017-07-07. |
2017-08-03 |
View Report |
Address. Old address: 23 Ansdell Street Kensington London W8 5BN. Change date: 2017-08-03. New address: 23 Ansdell Street Kensington London W8 5BN. |
2017-08-03 |
View Report |
Address. Old address: Pine House Chandlers Way Southend on Sea Essex SS2 5SE. New address: 23 Ansdell Street Kensington London W8 5BN. Change date: 2017-08-01. |
2017-08-01 |
View Report |
Mortgage. Charge creation date: 2017-07-14. Charge number: 084716270001. |
2017-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Accounts. Accounts type total exemption full. |
2016-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2016-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2015-02-17 |
View Report |
Address. Old address: Token House 11 - 12 Tokenhouse Yard London EC2R 7AS United Kingdom. Change date: 2014-05-21. |
2014-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-12 |
View Report |
Accounts. Change account reference date company current extended. |
2013-04-30 |
View Report |
Incorporation. Incorporation company. |
2013-04-03 |
View Report |