(CS01) Confirmation statement with updates 2024/01/11
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/01/11
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 2022/07/21 to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/07/21 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/07/21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/07/21 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/07/21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/07/21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022/01/24 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/24
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/11
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022/01/24
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/24 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/24
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/11
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Regus 1 Elmfield Park Bromley BR1 1LU United Kingdom on 2020/12/16 to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/09/30
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/09/30
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/01/11
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Healthy Lifestyle Centre the Playing Fields Abbotshall Road, Catford London SE6 1SQ United Kingdom on 2020/01/14 to Regus 1 Elmfield Park Bromley BR1 1LU
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/01/14
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/01/14 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/14
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/01/14 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/09/29
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/11
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019/01/01
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/01
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/01/01
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/09/30
filed on: 2nd, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/01/11
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/09/01
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/13
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/13
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/03
capital
|
|
(AP01) New director appointment on 2015/01/13.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/01/13.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2015
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/13
capital
|
|