(AP01) On Mon, 30th Oct 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Jun 2022 to Sun, 31st Jul 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Nov 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Jun 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Apr 2018. New Address: 44 Willows Road Birmingham West Midlands B12 9QB. Previous address: 44 Willows Road Birmingham B12 9QB England
filed on: 12th, April 2018
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 11th Apr 2018. New Address: 44 Willows Road Birmingham B12 9QB. Previous address: Aesthetic Health and Fitness Club 119-120 Moseley Street Birmingham B12 0RY England
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Jun 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 16th Jun 2015: 1.00 GBP
capital
|
|