AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, November 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 222-224 Westbourne Grove London W11 2RH England to 10 Stratford Place London W1C 1BA on Friday 23rd June 2023
filed on: 23rd, June 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 11th, April 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 9th June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 7th June 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th June 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th June 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th June 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th June 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sunday 7th June 2020 director's details were changed
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 8th May 2019 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 2nd, November 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 24th August 2018
filed on: 24th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th August 2018
filed on: 24th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
4100000.00 GBP is the capital in company's statement on Tuesday 13th March 2018
filed on: 28th, April 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
3700000.00 GBP is the capital in company's statement on Saturday 31st December 2016
filed on: 28th, April 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
3900000.00 GBP is the capital in company's statement on Sunday 31st December 2017
filed on: 28th, April 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th March 2018
filed on: 15th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Alexander & Co 17 st Anns Square Manchester M2 7PW to 222-224 Westbourne Grove London W11 2RH on Tuesday 17th January 2017
filed on: 17th, January 2017
|
address |
Free Download
(1 page)
|
SH01 |
2750000.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 22nd, June 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Friday 19th June 2015
filed on: 18th, November 2015
|
document replacement |
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 19th June 2015 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 13th, February 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, December 2014
|
resolution |
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, December 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 17th December 2014
filed on: 17th, December 2014
|
resolution |
|
CERTNM |
Company name changed bodyism global holdings 2014 LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 17th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 17th, November 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 30th June 2015.
filed on: 17th, November 2014
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 15th October 2014
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th October 2014
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 5th, November 2014
|
officers |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to C/O Alexander & Co 17 St Anns Square Manchester M2 7PW on Wednesday 5th November 2014
filed on: 5th, November 2014
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, November 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Wednesday 15th October 2014
filed on: 5th, November 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 3rd November 2014
filed on: 3rd, November 2014
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2014
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th June 2014
|
capital |
|