AP01 |
On Fri, 1st Mar 2024 new director was appointed.
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sat, 19th Aug 2023 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Feb 2023. New Address: 65 Margaret Street London W1W 8SP. Previous address: 37 Kew Road Richmond Surrey TW9 2NQ
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st May 2019 - the day director's appointment was terminated
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st May 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Feb 2019
filed on: 20th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sat, 2nd Jan 2016 new director was appointed.
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 2nd Jan 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 2nd Jan 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 10th Apr 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 10th Feb 2015. New Address: 37 Kew Road Richmond Surrey TW9 2NQ. Previous address: 37 Kew Road Richmond Surrey TW9 2NQ England
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Feb 2015. New Address: 37 Kew Road Richmond Surrey TW9 2NQ. Previous address: 27 Welbeck Street London W1G 8EN England
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Aug 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 5th Aug 2014 - the day director's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th Aug 2014. New Address: 27 Welbeck Street London W1G 8EN. Previous address: 37 Kew Road Richmond Surrey TW9 2NQ
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 5th Aug 2014 - the day secretary's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Dec 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Dec 2011 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, February 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed exclusivia LIMITEDcertificate issued on 21/02/11
filed on: 21st, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 16th Feb 2011 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Sun, 12th Dec 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2009 to Wed, 30th Jun 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Dec 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 14th Dec 2009. Old Address: National Nutrition Clinic 37 Kew Road Richmond Surrey TW9 2NQ
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 26th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 30th Dec 2008 with shareholders record
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(15 pages)
|