A BETTER U LIMITED

Company Documents

DateDescription
10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY TANYA HURLEY

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/04/1613 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
C/O CERTAX ACCOUNTING (ENFIELD)
56 GOVERNMENT ROW GOVERNMENT ROW
ENFIELD
MIDDLESEX
EN3 6JN

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
90 BEACONFIELD ROAD
EPPING
CM16 5AT
UNITED KINGDOM

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HURLEY / 01/01/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA LILIAN HURLEY / 01/01/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HURLEY / 01/01/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MS TANYA HURLEY

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/12/1010 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/1018 May 2010 CHANGE OF NAME 30/04/2010

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED PHYSIOLIAM LTD CERTIFICATE ISSUED ON 18/05/10

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HURLEY / 01/10/2009

View Document

28/03/1028 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company