(CS01) Confirmation statement with no updates Friday 2nd September 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd September 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 1st December 2020
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st December 2020
filed on: 2nd, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st May 2021.
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st December 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 2nd September 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 18th September 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 30th May 2017
filed on: 30th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st February 2017.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 6th January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th September 2015 to Saturday 31st October 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 2nd September 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Wednesday 24th September 2014
capital
|
|
(AD01) Registered office address changed from C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL United Kingdom to 18 Carlisle Street London W1D 3BX on Monday 1st September 2014
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed soho workout LTDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 1st July 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 2nd, September 2013
| incorporation
|
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 2nd September 2013
capital
|
|