WEIGHT OFF YOUR MIND LIMITED

06033144
5 FRASER COURT 1 BROCKHAM STREET LONDON SE1 4HA

Documents

Documents
Date Category Description Pages
28 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2024 accounts Annual Accounts 3 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 6 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 6 Buy now
01 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 6 Buy now
26 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 6 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 6 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 6 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 6 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 3 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
30 Dec 2014 annual-return Annual Return 3 Buy now
18 Sep 2014 accounts Annual Accounts 4 Buy now
18 Jan 2014 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 4 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
05 Jan 2012 officers Change of particulars for director (Beatrix Alice Cartwright) 2 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2011 annual-return Annual Return 4 Buy now
18 Oct 2010 accounts Annual Accounts 4 Buy now
24 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Beatrix Alice Cartwright) 2 Buy now
21 Sep 2009 accounts Annual Accounts 4 Buy now
03 Feb 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 4 Buy now
14 Jan 2008 annual-return Return made up to 19/12/07; full list of members 2 Buy now
18 Jan 2007 officers New director appointed 2 Buy now
18 Jan 2007 officers New secretary appointed 2 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: milroy house, sayers lane tenterden kent TN30 6BW 1 Buy now
20 Dec 2006 officers Secretary resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
19 Dec 2006 incorporation Incorporation Company 9 Buy now