WHY WEIGHT ONLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

11/12/2211 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1st Floor, 104 Oxford Street London W1D 1LP on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MS CHRISTINA GABRIELE PRECHTL / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA GABRIELE PRECHTL / 17/07/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 THE WILLOWS MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES MK19 6DS ENGLAND

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MS CHRISTINA GABRIELE PRECHTL / 10/01/2018

View Document

10/01/1810 January 2018 CESSATION OF MELIA ROY AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF ATHENA ISABELLA FORAN AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF CHRISTINA GABRIELE PRECHTL AS A PSC

View Document

22/12/1722 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA GABRIELE PRECHTL / 28/09/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA PRECHTL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MS CHRISTINA GABRIELE PRECHTL / 28/09/2017

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, DIRECTOR MEILA ROY

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, DIRECTOR ATHENA FORAN

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ATHENA ISABELLA FORAN / 16/09/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM SUITE 11 PLUM PARK ESTATE WATLING STREET PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 6LQ ENGLAND

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. CHRISTINA GABRIELE PRECHTL / 04/02/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 3, HARBOUR HOUSE HARBOUR ROAD WADEBRIDGE CORNWALL PL27 7AH UNITED KINGDOM

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. CHRISTINA GABRIELE PRECHTI / 11/11/2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED DR. MEILA ELIZABETH ROY

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MS. ATHENA ISABELLA FORAN

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED DR. CHRISTINA GABRIELE PRECHTI

View Document

17/09/1517 September 2015 TERMINATE DIR APPOINTMENT

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

15/09/1515 September 2015 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