(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th August 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th August 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st February 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th August 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th August 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st October 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th September 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2018
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Meadow Road Slough SL3 7QA England on 1st June 2018 to 14 Ragstone Road Slough SL1 2PU
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th February 2016: 100.00 GBP
capital
|
|
(CERTNM) Company name changed evofit LTDcertificate issued on 19/02/16
filed on: 19th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed evo choice LTDcertificate issued on 10/11/15
filed on: 10th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 4th November 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 246 High Street Langley, Slough, SL3 8LL, England on 4th November 2015 to 20 Meadow Road Slough SL3 7QA
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(24 pages)
|