CS01 |
Confirmation statement with no updates 2023/11/10
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/11/10
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/06/01
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on 2022/06/09 to 124 City Road London EC1V 2NX
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/06/01 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 1st, March 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 17 193 High Street London W3 9DF England on 2022/02/01 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/01/26 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/20
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/01/20
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/01/20
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/20.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/11/10
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/11/10
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/11/10
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/11/10
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/11/10
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 124 Cromwell Road Kensington SW7 4ET on 2017/02/15 to Flat 17 193 High Street London W3 9DF
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/10/01.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/01
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/24
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/24
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/03
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/10/23.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2015/11/03 to International House 124 Cromwell Road Kensington SW7 4ET
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/23
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/23
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed be prepared for business LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/21
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed point blank fitness LTDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/29
filed on: 29th, August 2014
| resolution
|
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/22.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/22
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
AP02 |
New person appointed on 2014/08/22 to the position of a member
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2014/08/21 to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/07/15
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2014/07/15 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/11/20 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/13
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/15
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 15th, August 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2012
| incorporation
|
Free Download
(20 pages)
|