CS01 |
Confirmation statement with no updates 2023/10/12
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5E Oakwood Avenue Beckenham BR3 6PT England on 2023/09/10 to Unit 7 Minster Industrial Park West Moors West Moors Dorset BH21 6QF
filed on: 10th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed remi geffroy osteopathy and fitness LTDcertificate issued on 27/10/22
filed on: 27th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2022/10/12
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 39 Durham Road London SW20 0QL England on 2022/08/01 to 5E Oakwood Avenue Beckenham BR3 6PT
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/12
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/12
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 27 Lorne Court 51 Putney Hill London SW15 6RX England on 2020/11/23 to 39 Durham Road London SW20 0QL
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/10/01
filed on: 1st, October 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/12
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3 Flat 3 125 Castelnau London SW13 9EL England on 2019/06/28 to Flat 27 Lorne Court 51 Putney Hill London SW15 6RX
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor Flat 60 East Sheen Avenue London SW14 8AU on 2018/11/11 to Flat 3 Flat 3 125 Castelnau London SW13 9EL
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/12
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/28
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/28
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/28
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2B Wallorton Gardens London SW14 8DX on 2015/08/07 to First Floor Flat 60 East Sheen Avenue London SW14 8AU
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/28
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/05/28 from Flat 4 Flat 4 22 Colinette Road London SW15 6QQ England
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/10/30 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/24 from 18 Aurora Building Blackwall Way London E14 9NZ United Kingdom
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, October 2013
| incorporation
|
Free Download
(7 pages)
|