CS01 |
Confirmation statement with no updates 2023-07-08
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-05-25
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-25
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-20
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-08
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Change occurred on 2022-07-25. Company's previous address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN England.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2022-07-12
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-05-20 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-08
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-08
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2019-08-12
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-05-09
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-08-12
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Change occurred on 2019-08-22. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ England.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-08-12 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-12 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-08
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-28
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-10-02
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-10-02
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-10-02
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-02 director's details were changed
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-21
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2017-10-02 director's details were changed
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-02 director's details were changed
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-08
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. Change occurred on 2018-07-21. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD.
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-08
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-07-09
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-08
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-08
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 2.00 GBP
capital
|
|
AD01 |
New registered office address Clay Barn Ipsley Court Berrington Close Redditch B98 0TD. Change occurred on 2014-12-15. Company's previous address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-08
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-10-10 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-08
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-09: 2.00 GBP
capital
|
|
CH01 |
On 2011-07-20 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-08
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 21st, March 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-08
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-08-31 to 2010-12-31
filed on: 3rd, June 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-07-31 to 2011-08-31
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed tracey anderson mind & body uk LIMITEDcertificate issued on 21/09/10
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, September 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-09 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(34 pages)
|