BODYWISE GYM & STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 34 GORRINGE PARK AVENUE MITCHAM SURREY CR4 2DG ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/08/1916 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AIDA PECELYTE / 06/04/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDA PECELYTE

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AIDA PECELYTE / 17/04/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS AIDA PECELYTE

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR MITZI MOYES

View Document

13/04/1813 April 2018 CESSATION OF MITZI JAYNE MOYES AS A PSC

View Document

13/04/1813 April 2018 CESSATION OF BODYWISE PERSONAL TRAINING LIMITED AS A PSC

View Document

13/04/1813 April 2018 CESSATION OF FB INVESTMENTS LTD AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

25/02/1825 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MITZI JAYNE SANDERSON / 29/05/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MS MITZI JAYNE SANDERSON / 29/05/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/02/1728 February 2017 CURRSHO FROM 31/05/2016 TO 29/02/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

06/11/156 November 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/09/1410 September 2014 DIRECTOR APPOINTED MS MITZI JAYNE SANDERSON

View Document

10/09/1410 September 2014 29/07/14 STATEMENT OF CAPITAL GBP 20

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information