CS01 |
Confirmation statement with updates Sat, 17th Feb 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 17th Feb 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Feb 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 21st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 21st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 10th Jan 2017. New Address: C/O Ellacott Morris Ltd 2 Colchester Road Clacton-on-Sea Essex CO16 8HA. Previous address: Unit 11 Alpha Business Park White House Road Ipswich Suffolk IP1 5LT England
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 25th Jan 2016. New Address: Unit 11 Alpha Business Park White House Road Ipswich Suffolk IP1 5LT. Previous address: 21 Lodge Lane Grays Essex RM17 5RY
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 29th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, November 2015
| incorporation
|
Free Download
(25 pages)
|
CERTNM |
Company name changed coomber lifestyle LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, November 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Feb 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 100.00 GBP
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2014
| incorporation
|
Free Download
(25 pages)
|
AD01 |
Address change date: Fri, 17th Oct 2014. New Address: 21 Lodge Lane Grays Essex RM17 5RY. Previous address: 9 Park Road Grundisburgh Woodbridge Suffolk IP13 6TP
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Oct 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed body type nutrition LTDcertificate issued on 17/10/14
filed on: 17th, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, October 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Apr 2014
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 5th Apr 2013. Old Address: 13a Theatre Street Woodbridge Suffolk IP12 4NE United Kingdom
filed on: 5th, April 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|