BODY IMAGE FITNESS CENTRE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

07/05/197 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JASON WHITTLE / 01/11/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RODEN / 01/12/2013

View Document

03/12/133 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/01/1323 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 05/11/11 NO MEMBER LIST

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/04/111 April 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAINEY / 01/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RODEN / 01/01/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON WHITTLE / 01/04/2011

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/11/0912 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/07/98

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information