Peachy Physique Ltd is a private limited company. Situated at Suite 17, Essex House, Station Road, Upminster RM14 2SJ, the above-mentioned 2 years old company was incorporated on 2021-07-14 and is categorised as "fitness facilities" (Standard Industrial Classification code: 93130). 2 directors can be found in this firm: Joshua L. (appointed on 19 October 2022), Kimberley P. (appointed on 14 July 2021).
About
Name: Peachy Physique Ltd
Number: 13511219
Incorporation date: 2021-07-14
End of financial year: 31 July
Address:
Suite 17, Essex House
Station Road
Upminster
RM14 2SJ
SIC code:
93130 - Fitness facilities
Company staff
People with significant control
Joshua L.
13 July 2023
Nature of control:
25-50% voting rights
25-50% shares
Kimberley P.
14 July 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
The target date for Peachy Physique Ltd confirmation statement filing is 2023-07-27. The most current confirmation statement was submitted on 2022-07-13. The deadline for the next annual accounts filing is 30 April 2025. Last accounts filing was filed for the time up to 31 July 2023.
2 persons of significant control are indexed in the official register, namely: Joshua L. that has 1/2 or less of shares, 1/2 or less of voting rights. Kimberley P. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 2023/07/13
filed on: 4th, January 2024
| confirmation statement
Free Download
(6 pages)
Type
Free download
CS01
Confirmation statement with updates 2023/07/13
filed on: 4th, January 2024
| confirmation statement
Free Download
(6 pages)
PSC01
Notification of a person with significant control 2023/07/13
filed on: 24th, August 2023
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2023/07/13
filed on: 24th, August 2023
| persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 24th, August 2023
| accounts
Free Download
(6 pages)
CH01
On 2023/07/13 director's details were changed
filed on: 31st, July 2023
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 12th, December 2022
| accounts
Free Download
(6 pages)
AP01
New director appointment on 2022/10/19.
filed on: 4th, November 2022
| officers
Free Download
(2 pages)
CH01
On 2022/07/13 director's details were changed
filed on: 20th, July 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2022/07/13
filed on: 20th, July 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2022/07/13
filed on: 20th, July 2022
| confirmation statement
Free Download
(6 pages)
AD01
Address change date: 2022/07/19. New Address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ. Previous address: Unit 5 Imperial Court Laporte Way Luton LU4 8FE England
filed on: 19th, July 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2022/07/01
filed on: 19th, July 2022
| persons with significant control
Free Download
(2 pages)
CH01
On 2022/07/01 director's details were changed
filed on: 19th, July 2022
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 14th, July 2021
| incorporation
Free Download
(11 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
100.00 GBP, 1.00 GBP is the capital in company's statement on 2021/07/14
capital