(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073406310001, created on Tue, 13th Apr 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Aug 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 22nd Sep 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Sep 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 15th Aug 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1386 London Road Leigh on Sea Essex SS9 2UJ on Tue, 17th Jan 2017 to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Aug 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return up to Mon, 10th Aug 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jul 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Aug 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 10th Jan 2014 new director was appointed.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on Fri, 10th Jan 2014 to the position of a member
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 3rd Jan 2014. Old Address: C/O Avant-Garde Business Consultants Admirals Office, Main Gate Road Chatham Kent ME4 4TZ
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Aug 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nutri advisors LTDcertificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Aug 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Aug 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 17th Jan 2011. Old Address: 75 Sherwood Ave Streatham Vale London SW165EL England
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|