PILATES IN PRACTISE LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 27 RAYENS CROSS ROAD RAYENS CROSS ROAD LONG ASHTON BRISTOL BS41 9EA ENGLAND

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 51 MONTREAL AVENUE HORFIELD BRISTOL BS7 0NJ

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 124 INCHBONNIE ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5ZW

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY NISON SECRETARY LIMITED

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/126 December 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NISON SECRETARY LIMITED / 23/09/2010

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR NISON DIRECTOR LIMITED

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED RACHEL WOSTER

View Document

11/08/0911 August 2009 COMPANY NAME CHANGED DREAMS ALGARVE LIMITED CERTIFICATE ISSUED ON 11/08/09

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information