(CH01) On Thursday 8th June 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 7th June 2023 secretary's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Detillens Lane Oxted RH8 0DJ. Change occurred on Thursday 23rd June 2022. Company's previous address: 54 Alconbury Road London E5 8RH.
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 9th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed benefit personal training LIMITEDcertificate issued on 29/03/16
filed on: 29th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(CH03) On Monday 1st September 2014 secretary's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 54 Alconbury Road London E5 8RH. Change occurred on Thursday 17th December 2015. Company's previous address: 69a Greenwood Road London E8 1NT.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st August 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 29th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st August 2012
filed on: 11th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st August 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st August 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st August 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 26th August 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Friday 29th August 2008 - Annual return with full member list
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 29th August 2007 - Annual return with full member list
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 29th August 2007 - Annual return with full member list
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Thursday 21st September 2006 - Annual return with full member list
filed on: 21st, September 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/09/06 from: pool meadow 6 detillens lane limpsfield surrey RH8 0DJ
filed on: 21st, September 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/06 from: pool meadow 6 detillens lane limpsfield surrey RH8 0DJ
filed on: 21st, September 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 21st September 2006 - Annual return with full member list
filed on: 21st, September 2006
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 2nd August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, August 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 2nd August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, August 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2005
| incorporation
|
Free Download
(16 pages)
|