AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 11th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 26th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 12th Dec 2014. New Address: 129 Blagdon Road New Malden Surrey KT3 4AN. Previous address: Unit One 129 Blagdon Road New Malden Surrey KT3 4AN
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Dec 2014
filed on: 1st, December 2014
| resolution
|
|
CERTNM |
Company name changed new dawn: body & soul LIMITEDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 29th Nov 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 7th Feb 2013. Old Address: Unit One 129 Blagdon Road New Malden Surrey KT3 4AN United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 17th Nov 2012 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 7th Feb 2013. Old Address: 73 High Street Aldershot Hampshire GU11 1BY United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Nov 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Nov 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Fri, 30th Apr 2010 - the day secretary's appointment was terminated
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 30th Apr 2010. Old Address: Chiltern Chambers, St Peters Avenue, Caversham Reading Berkshire RG4 7DH
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Nov 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Nov 2009 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 16th Jan 2009 with shareholders record
filed on: 16th, January 2009
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return up to Mon, 21st Jan 2008 with shareholders record
filed on: 21st, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 21st Jan 2008 with shareholders record
filed on: 21st, January 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 18th Dec 2006 with shareholders record
filed on: 18th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 18th Dec 2006 with shareholders record
filed on: 18th, December 2006
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 22nd, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 22nd, March 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2005
| incorporation
|
Free Download
(12 pages)
|