Date | Description |
2024-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2024 FROM
WELLINGTON HOUSE, ST ALBANS HIGH STREET
LONDON COLNEY
ST. ALBANS
AL2 1HA
ENGLAND |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2024-04-03 |
delete contact_pages_linkeddomain nookal.com |
2024-04-03 |
delete person James McMurray |
2024-04-03 |
delete person Stan Madiri |
2024-04-03 |
insert person Ali Asad |
2024-04-03 |
insert person Amarpal Virdee |
2024-04-03 |
insert person Joyce Yue |
2024-04-03 |
insert person Majo Jose |
2024-04-03 |
insert person Nisha Tharar |
2024-04-03 |
update person_title Alexandra Dyer-Ford: SPORTS THERAPIST => SENIOR SPORTS THERAPIST |
2024-04-03 |
update person_title Emma Mizzi: Osteopath and Pilates Instructor => SENIOR OSTEOPATH and PILATES INSTRUCTOR; Osteopath and Pilates Instructor |
2024-04-03 |
update person_title Hannah Ainge: SPORTS THERAPIST => SENIOR SPORTS THERAPIST |
2024-04-03 |
update person_title Mohini Morar: SPORTS THERAPIST => SENIOR SPORTS THERAPIST |
2024-04-03 |
update person_title Syreeta Walters: Sports Massage Therapist => Sports Massage Therapist; Sports Therapist |
2024-02-29 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES |
2024-02-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-05 |
update statutory_documents ADOPT ARTICLES 31/01/2024 |
2024-02-02 |
update statutory_documents DIRECTOR APPOINTED SIMON JOHN CASHMORE |
2024-02-02 |
update statutory_documents DIRECTOR APPOINTED STUART RADCLIFFE |
2024-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN CASHMORE |
2024-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RADCLIFFE |
2024-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MAKINDE / 31/01/2024 |
2024-02-02 |
update statutory_documents CESSATION OF SARA RANDALL AS A PSC |
2024-02-02 |
update statutory_documents 31/01/24 STATEMENT OF CAPITAL GBP 100.02 |
2024-02-02 |
update statutory_documents SUB-DIVISION
31/01/24 |
2024-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA RANDALL |
2023-10-14 |
insert person Matt Pinhass |
2023-09-06 |
delete management_pages_linkeddomain vimeo.com |
2023-09-06 |
delete person Joanne Calder |
2023-09-06 |
delete person Sam Brown |
2023-09-06 |
delete person Sami Ikhlaq |
2023-09-06 |
delete person Steven Kirman |
2023-09-06 |
insert about_pages_linkeddomain google.com |
2023-09-06 |
insert address 119-131 Lancaster Rd, London
W11 1QT |
2023-09-06 |
insert address 25 Harley Street, London, W1G 9AL |
2023-09-06 |
insert career_pages_linkeddomain google.com |
2023-09-06 |
insert management_pages_linkeddomain google.com |
2023-09-06 |
insert person Syreeta Walters |
2023-09-06 |
insert product_pages_linkeddomain google.com |
2023-09-06 |
insert service_pages_linkeddomain google.com |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-29 => 2024-03-29 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-06-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-17 |
delete about_pages_linkeddomain perfectbalanceclinic.uk |
2023-04-17 |
delete career_pages_linkeddomain perfectbalanceclinic.uk |
2023-04-17 |
delete email pr..@pbclinic.com |
2023-04-17 |
delete index_pages_linkeddomain perfectbalanceclinic.uk |
2023-04-17 |
delete product_pages_linkeddomain perfectbalanceclinic.uk |
2023-04-17 |
delete service_pages_linkeddomain perfectbalanceclinic.uk |
2023-04-17 |
delete terms_pages_linkeddomain perfectbalanceclinic.uk |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2023-06-29 |
2023-03-17 |
delete terms_pages_linkeddomain ec.europa.eu |
2023-03-17 |
delete terms_pages_linkeddomain tm3practicemanagement.com |
2023-03-17 |
insert terms_pages_linkeddomain nookal.com |
2023-03-17 |
insert terms_pages_linkeddomain templatelab.com |
2023-02-13 |
insert person Joanne Calder |
2023-02-13 |
update person_description Caitlin Bradley => Caitlin Bradley |
2023-02-13 |
update person_title Caitlin Bradley: SPORTS MASSAGE THERAPIST => Physiotherapist & Sports Massage Therapist; Sports Massage Therapist |
2022-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MAKINDE / 08/12/2022 |
2022-07-30 |
delete person Claire Chaplin |
2022-07-30 |
delete person Jennifer Wilson |
2022-07-30 |
delete person Keith Doheny |
2022-07-30 |
insert index_pages_linkeddomain google.com |
2022-07-30 |
insert person Caitlin Bradley |
2022-07-30 |
insert person Muhammed Ali |
2022-07-30 |
insert person Selene Cavallaro |
2022-06-28 |
insert person Sami Ikhlaq |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-05-27 |
delete address London W1G 9AL
Cambridge - Coldhams CB1 3LH |
2022-05-27 |
delete address St. Paul's - Trump Street EC2V 8AF
Harley |
2022-05-27 |
delete person Sophie Storrow |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2021-12-20 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-04-15 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-29 => 2021-03-29 |
2020-01-20 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
2019-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA RANDALL |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-29 => 2020-03-29 |
2019-02-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
2018-11-07 |
insert address WELLINGTON HOUSE, ST ALBANS HIGH STREET LONDON COLNEY ST. ALBANS ENGLAND AL2 1HA |
2018-11-07 |
update registered_address |
2018-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM
PALLADIUM HOUSE 1-4 ARGYLL STREET
LONDON
W1F 7LD |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-03-29 => 2019-03-29 |
2018-04-05 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-28 => 2018-03-29 |
2017-07-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2017-04-27 |
update account_ref_day 30 => 29 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2017-06-28 |
2017-03-28 |
update statutory_documents PREVSHO FROM 30/06/2016 TO 29/06/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-06-05 => 2016-06-05 |
2016-07-07 |
update returns_next_due_date 2016-07-03 => 2017-07-03 |
2016-06-23 |
update statutory_documents 05/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-05 => 2015-06-05 |
2015-07-08 |
update returns_next_due_date 2015-07-03 => 2016-07-03 |
2015-06-05 |
update statutory_documents 05/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD |
2014-08-07 |
insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-05 => 2014-06-05 |
2014-08-07 |
update returns_next_due_date 2014-07-03 => 2015-07-03 |
2014-07-21 |
update statutory_documents 05/06/14 FULL LIST |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA RANDALL / 06/05/2014 |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAKINDE / 06/05/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-05 => 2013-06-05 |
2013-08-01 |
update returns_next_due_date 2013-07-03 => 2014-07-03 |
2013-07-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MONUMENT HOUSE 1ST FLOOR
215 MARSH ROAD
PINNER
MIDDX
HA5 5NE
UNITED KINGDOM |
2013-07-01 |
update statutory_documents 05/06/13 FULL LIST |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA RANDALL / 04/06/2013 |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAKINDE / 04/06/2013 |
2013-06-25 |
delete address 11 WELBECK STREET LONDON UNITED KINGDOM W1G 9XZ |
2013-06-25 |
insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 8512 - Medical practice activities |
2013-06-22 |
insert sic_code 86210 - General medical practice activities |
2013-06-22 |
update returns_last_madeup_date 2011-06-05 => 2012-06-05 |
2013-06-22 |
update returns_next_due_date 2012-07-03 => 2013-07-03 |
2013-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
11 WELBECK STREET
LONDON
W1G 9XZ
UNITED KINGDOM |
2012-11-16 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 05/06/12 FULL LIST |
2012-05-17 |
update statutory_documents COMPANY NAME CHANGED PERFECT BALANCE OSTEOPATHY LIMITED
CERTIFICATE ISSUED ON 17/05/12 |
2012-01-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-19 |
update statutory_documents 05/06/11 FULL LIST |
2011-02-25 |
update statutory_documents 29/07/10 STATEMENT OF CAPITAL GBP 31 |
2011-02-25 |
update statutory_documents 29/07/10 STATEMENT OF CAPITAL GBP 71 |
2011-01-19 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents 05/06/10 FULL LIST |
2010-07-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-07-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-07-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2010-07-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2010-07-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB |
2010-07-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2010-07-22 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
8 WIMPOLE STREET
LONDON
W1G 9SP |
2010-05-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |