SVELTE STAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

16/05/2316 May 2023 Appointment of Mr Robert William Myers as a director on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Deborah Louise Lakis as a secretary on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Deborah Louise Lakis as a director on 2023-05-15

View Document

16/05/2316 May 2023 Change of details for Mr Robert William Myers as a person with significant control on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

21/09/2221 September 2022 Secretary's details changed for Miss Deborah Louise Lakis on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Miss Deborah Louise Lakis on 2022-09-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Termination of appointment of Katy Fenelea Myers as a director on 2022-02-18

View Document

18/02/2218 February 2022 Secretary's details changed for Miss Deborah Louise Lakis on 2022-02-17

View Document

18/02/2218 February 2022 Appointment of Miss Deborah Louise Lakis as a director on 2022-02-17

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 19 MARSHALLS ROCHFORD ESSEX SS4 1SP ENGLAND

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY FENELEA MYERS

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM MYERS

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MISS KATY FENELEA MYERS / 02/09/2019

View Document

22/02/2122 February 2021 CESSATION OF JEREMY JOHN HAMILTON HINTON AS A PSC

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM SUFFOLK HOUSE 7 HYDRA, ORION COURT ADDISON WAY GREAT BLAKENHAM SUFFOLK IP6 0LW ENGLAND

View Document

22/12/2022 December 2020 COMPANY NAME CHANGED PELOTON TRAINING LIMITED CERTIFICATE ISSUED ON 22/12/20

View Document

19/11/2019 November 2020 SECRETARY APPOINTED MISS DEBORAH LOUISE LAKIS

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM BLUEBELL LODGE SCHOOL LANE BROMESWELL WOODBRIDGE IP12 2PX ENGLAND

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY HINTON

View Document

03/09/193 September 2019 DIRECTOR APPOINTED KATY FENELEA MYERS

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HINTON

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM NEUTRAL FARM COTTAGE MILL LANE BUTLEY SUFFOLK IP12 3PA

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

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

View Accounts

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/02/151 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 15/10/13 STATEMENT OF CAPITAL GBP 1428.40

View Document

08/08/138 August 2013 SECOND FILING FOR FORM SH01

View Document

11/07/1311 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 1057.10

View Document

11/07/1311 July 2013 ADOPT ARTICLES 03/07/2013

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED ALEXANDER HINTON

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information