THER4PY ROOMS UK LTD.

Company Documents

DateDescription
09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Director's details changed for Ms Tina Deborah Mccaffery on 2024-08-06

View Document

06/08/246 August 2024 Registered office address changed from Dowally House Newmore Invergordon IV18 0LH Scotland to 107 High Street Invergordon IV18 0AB on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

06/08/246 August 2024 Change of details for Ms Tina Deborah Mccaffery as a person with significant control on 2024-08-06

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Dowally House Newmore Invergordon Ross-Shire IV18 0LH Scotland to Dowally House Newmore Invergordon IV18 0LH on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 31 High Street Alness IV17 0PT Scotland to Dowally House Newmore Invergordon Ross-Shire IV18 0LH on 2023-09-12

View Document

11/09/2311 September 2023 Change of details for Ms Tina Deborah Mccaffery as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Ms Tina Deborah Mccaffery on 2023-09-11

View Document

30/01/2230 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MS TINA DEBORAH MCCAFFERY / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 31 HIGH STREET 31 HIGH STREET ALNESS ROSS-SHIRE IV17 0PT SCOTLAND

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

24/07/1924 July 2019 PREVSHO FROM 30/07/2019 TO 30/04/2019

View Document

24/07/1924 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 3

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

29/04/1829 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 SAIL ADDRESS CHANGED FROM: C/O ARTY FARTY SC LTD SHEPHERDS COTTAGE BADACHONACHER NEWMORE INVERGORDON ROSS-SHIRE IV18 0LH SCOTLAND

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM SHEPHERDS COTTAGE BADACHONACHER NEWMORE INVERGORDON ROSS SHIRE IV18 0LH

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 COMPANY NAME CHANGED ARTY FARTY SC LTD CERTIFICATE ISSUED ON 14/08/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

18/03/1218 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT WHITTENHAM

View Document

22/06/1122 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GEORGE WHITTENHAM / 02/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA DEBORAH MCCAFFERY / 02/06/2010

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 Annual return made up to 2 June 2009 with full list of shareholders

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 COMPANY NAME CHANGED LOVESQUAD LTD CERTIFICATE ISSUED ON 03/04/09

View Document

30/03/0930 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/079 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/079 March 2007 COMPANY NAME CHANGED THE COMPLIMENTARY MEDICAL CENTRE LIMITED CERTIFICATE ISSUED ON 09/03/07

View Document

26/06/0626 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 17 NESS GARDENS INVERGORDEN IV18 0JA

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 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