BODY TRANSFORMATION ACADEMY LTD

Company Documents

DateDescription
19/11/2419 November 2024 Registered office address changed to PO Box 4385, 10328668 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-19

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Registered office address changed from 64 Bridge House Valetta Way Rochester Kent ME1 1LQ United Kingdom to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/09/2014 September 2020 CHANGE PERSON AS DIRECTOR

View Document

14/09/2014 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS HENRY COWAN / 11/09/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS HENRY COWAN / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HENRY COWAN / 11/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

27/02/2027 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY HACKETT

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 DIRECTOR APPOINTED MISS EMILY CAROLYN HACKETT

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS COWAN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY HACKETT

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/02/181 February 2018 CESSATION OF PETER ANTHONY VALAITIS AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR ROSS HENRY COWAN

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MS EMILY HACKETT

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ROSS HENRY COWAN

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company