(CS01) Confirmation statement with updates 2023/11/02
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/11/02
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/02
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/02
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 10th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 15th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/11/02
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/03/06 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/02
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/02
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/07/10. New Address: 11 Hoffmanns Way Chelmsford CM1 1GU. Previous address: 1 Coppingford End Copford Colchester CO6 1YG
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/02
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pilates rehab LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/02 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
(CH01) On 2015/10/31 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/10/30. New Address: 1 Coppingford End Copford Colchester CO6 1YG. Previous address: 11 Orchard Road Colchester CO1 1SG
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 21st, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/09/16 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/17
capital
|
|
(CH01) On 2014/09/15 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/09/15. New Address: 1 Coppingford End Copford Colchester CO6 1YG. Previous address: 11 Orchard Road Colchester CO1 1SG
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/09/15 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 25th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/29 from Dorset House Duke Street Chelmsford Essex CM1 1TB
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/23 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 10th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/07/26 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 12th, July 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/07/05 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/07/31
filed on: 21st, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/07/05 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2009
| incorporation
|
Free Download
(16 pages)
|