(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-06
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-07-06
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-06
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-01-19
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-01-19
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-11 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Body Sculpt 62 Roscoe Street Scarborough North Yorkshire YO12 7BY. Change occurred on 2018-06-27. Company's previous address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-01-19
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-10-04
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 62/63 Westborough Scarborough North Yorkshire YO11 1TS. Change occurred on 2017-05-30. Company's previous address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-04
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2015-03-31 (was 2015-08-31).
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-04
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX. Change occurred on 2015-11-16. Company's previous address: Sheaf House 1-3 Sheaf Street Daventry Northamptonshire NN11 4AA.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-04
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-26: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-04
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-01: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-06-13
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2013-10-31 to 2013-03-31
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-13
filed on: 13th, June 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-04
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 12 the Old Flour Mill Queen Street Emsworth Hants PO10 7BT United Kingdom on 2012-02-09
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-10-18
filed on: 18th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-10-04
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(20 pages)
|