ART OF THE POSSIBLE COACHING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Change of details for Mrs Janice Willis as a person with significant control on 2025-02-01

View Document

03/02/253 February 2025 Director's details changed for Mrs Janice Willis on 2025-02-01

View Document

03/02/253 February 2025 Registered office address changed from C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O Radford & Sergeant Limited Quatro House Lyon Way Camberley Surrey GU16 7ER on 2025-02-03

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Registered office address changed from 1 Prospect Street Caversham Reading RG4 8JB United Kingdom to C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 2024-02-05

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

22/10/1922 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2019

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE WILLIS

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/06/1721 June 2017 DIRECTOR APPOINTED MRS JANICE WILLIS

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information