SHE-ENJOYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Unaudited abridged accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

25/03/2525 March 2025 Change of details for Mrs Vivienne Joy as a person with significant control on 2025-03-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Ms Vivienne Joy on 2025-03-20

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-30

View Document

24/05/2424 May 2024 Change of details for Mrs Vivienne Joy Allum as a person with significant control on 2017-03-27

View Document

24/05/2424 May 2024 Change of details for Mrs Vivienne Joy as a person with significant control on 2017-03-29

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

22/12/2022 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 6 THE GREEN MAWSLEY KETTERING NN14 1GY ENGLAND

View Document

11/08/2011 August 2020 COMPANY NAME CHANGED ENJOYABILITY TRAINING & COACHING LIMITED CERTIFICATE ISSUED ON 11/08/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MRS VIVIENNE JOY ALLUM / 01/04/2019

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

28/12/1928 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/12/1818 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 35 ST LEONARDS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 8DL UNITED KINGDOM

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MS VIVIENNE JOY / 27/03/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS VIVIENNE JOY ALLUM / 12/04/2017

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS VIVIENNE JOY ALLUM / 27/03/2017

View Document

16/01/1816 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE JOY ALLUM / 12/04/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE JOY ALLUM / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE JOY ALLUM / 27/03/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE JOY ALLUM / 01/02/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE JOY ALLUM / 03/10/2016

View Document

22/09/1622 September 2016 COMPANY NAME CHANGED ENJOYABLE TRAINING AND COACHING LIMITED CERTIFICATE ISSUED ON 22/09/16

View Document

16/09/1616 September 2016 COMPANY NAME CHANGED SHE-ENJOYS LIMITED CERTIFICATE ISSUED ON 16/09/16

View Document

31/03/1631 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THE HALL THORPE STREET RAUNDS WELLINGBOROUGH NORTHANTS NN9 6LT ENGLAND

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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