Accounts. Accounts type micro entity. |
2023-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-11 |
View Report |
Address. Change date: 2022-06-28. New address: 430 Legacy Centre Hampton Road West Feltham Middleesx TW13 6DH. Old address: Nuffield Health Fitness and Wellbeing 3 the Crescent Leatherhead, Surrey KT22 8DY. |
2022-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-06 |
View Report |
Officers. Officer name: Sage Accounting Services Limited. Change date: 2022-01-04. |
2022-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-10 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Officers. Officer name: Sage Accounting Services Limited. Change date: 2014-12-24. |
2015-04-16 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-05 |
View Report |
Officers. Officer name: Sage Accounting Services Limited. |
2013-04-05 |
View Report |
Officers. Officer name: Natasha Sethna. |
2013-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-19 |
View Report |
Address. Old address: C/O Ybfit Training Ltd Nuffield Health, Fitness & Wellbeing the Crescent Leatherhead Surrey KT22 8DY United Kingdom. Change date: 2013-03-19. |
2013-03-19 |
View Report |
Officers. Officer name: Yvonne Quarrie. |
2012-08-02 |
View Report |
Officers. Officer name: Natasha Sethna. |
2012-06-25 |
View Report |
Officers. Officer name: Claire Louise Baker. |
2012-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-19 |
View Report |
Officers. Officer name: Mrs Yvonne Felicia Quarrie. Change date: 2010-08-11. |
2010-08-11 |
View Report |
Address. Old address: Hollydene 285a Hersham Road Walton on Thames Surrey KT12 5QA Uk. Change date: 2010-08-07. |
2010-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-05 |
View Report |
Officers. Officer name: Mrs Yvonne Felicia Quarrie. Change date: 2009-11-01. |
2010-03-05 |
View Report |
Officers. Description: Director appointed mrs yvonne felicia quarrie. |
2009-03-12 |
View Report |
Officers. Description: Appointment terminated director peter valaitis. |
2009-02-24 |
View Report |
Incorporation. Incorporation company. |
2009-02-24 |
View Report |