GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st July 2023. New Address: 14 Tredwell Mills Upper Park Gate Bradford BD1 5DW. Previous address: Ff2 Cleveland Tower Holloway Head Holloway Head Birmingham B1 1UF England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th September 2022. New Address: Ff2 Cleveland Tower Holloway Head Holloway Head Birmingham B1 1UF. Previous address: 5 Hilldale Avenue Manchester M9 6PQ England
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2022
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
14th September 2022 - the day director's appointment was terminated
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
6th June 2022 - the day director's appointment was terminated
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2022
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th June 2022. New Address: 5 Hilldale Avenue Manchester M9 6PQ. Previous address: Unit 5 Southdown Industrial Estate Southdown Road Harpenden AL5 1PW England
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
27th August 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2021
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
18th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th May 2021. New Address: Unit 5 Southdown Industrial Estate Southdown Road Harpenden AL5 1PW. Previous address: 24a Station Road Harpenden AL5 4SE England
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2021
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th April 2021 - the day director's appointment was terminated
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th April 2021. New Address: 24a Station Road Harpenden AL5 4SE. Previous address: Office 229 275 Deansgate Manchester M3 4EL England
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2020 - the day director's appointment was terminated
filed on: 20th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
4th June 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th June 2020. New Address: Office 229 275 Deansgate Manchester M3 4EL. Previous address: The Barn 16 Nascot Place Watford Herts WD17 4QT England
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd December 2019. New Address: The Barn 16 Nascot Place Watford Herts WD17 4QT. Previous address: Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 16th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
16th December 2015 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed zylent muscle health LTDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th December 2014
filed on: 16th, December 2014
| resolution
|
|
AR01 |
Annual return drawn up to 16th December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th December 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
15th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2014
| incorporation
|
|