CS01 |
Confirmation statement with updates Tuesday 1st August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 1st August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on Wednesday 3rd August 2022
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 1st August 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 47 - 57 Marylebone Lane Marylebone London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on Tuesday 1st June 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st August 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 47 - 57 Marylebone Lane Marylebone London W1U 2NT on Friday 10th August 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 18th May 2018 - new secretary appointed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 18th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6 Porter Street London W1U 6DD to 47 Marylebone Lane London W1U 2NT on Monday 31st July 2017
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 19th May 2017.
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st August 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 1st August 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th September 2014, originally was Saturday 31st January 2015.
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
12258.00 GBP is the capital in company's statement on Monday 9th February 2015
filed on: 25th, March 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 6th October 2014
filed on: 17th, December 2014
| capital
|
Free Download
(5 pages)
|
AP03 |
On Wednesday 1st October 2014 - new secretary appointed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 1st August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitabeam franchises LTDcertificate issued on 30/05/14
filed on: 30th, May 2014
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on Thursday 29th May 2014
change of name
|
|
CERTNM |
Company name changed hinthunt franchises LTDcertificate issued on 26/02/14
filed on: 26th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 20th February 2014
change of name
|
|
TM01 |
Director appointment termination date: Thursday 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 31st January 2014
capital
|
|