- Company Overview for BODYSTREET FRANCHISE (UK) LIMITED (09839568)
- Filing history for BODYSTREET FRANCHISE (UK) LIMITED (09839568)
- People for BODYSTREET FRANCHISE (UK) LIMITED (09839568)
- More for BODYSTREET FRANCHISE (UK) LIMITED (09839568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 May 2023 | AA01 | Previous accounting period extended from 18 December 2022 to 31 December 2022 | |
21 Mar 2023 | AD01 | Registered office address changed from Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England to 125 125 New Union Street Coventry CV1 2NT on 21 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 18 December 2021 | |
16 Mar 2022 | AA | Micro company accounts made up to 19 December 2020 | |
15 Mar 2022 | AA01 | Previous accounting period shortened from 19 December 2021 to 18 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
16 Dec 2021 | AA01 | Previous accounting period shortened from 20 December 2020 to 19 December 2020 | |
20 Sep 2021 | AA01 | Previous accounting period shortened from 23 December 2020 to 20 December 2020 | |
23 Mar 2021 | AA | Micro company accounts made up to 23 December 2019 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
23 Dec 2020 | AA01 | Current accounting period shortened from 24 December 2019 to 23 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
23 Oct 2019 | CH01 | Director's details changed for Mr Mark Anthony Edwin Holland on 20 October 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Gemini House Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6PW United Kingdom to Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 24 September 2019 | |
24 Sep 2019 | AA | Micro company accounts made up to 24 December 2018 | |
04 Mar 2019 | AA | Micro company accounts made up to 24 December 2017 | |
11 Dec 2018 | AD01 | Registered office address changed from G8 Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6PW United Kingdom to Gemini House Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6PW on 11 December 2018 | |
04 Dec 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 24 December 2017 | |
09 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
09 Nov 2018 | TM01 | Termination of appointment of Cheyenne-Marita Heumann as a director on 31 August 2018 | |
18 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 |