CS01 |
Confirmation statement with no updates November 24, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 8, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 24, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 2, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 2, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2016 to September 30, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Branx Fitness Flint Park Barley Road Heydon Royston Hertfordshire SG8 7PU. Change occurred on December 7, 2016. Company's previous address: Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ England.
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ. Change occurred on July 28, 2016. Company's previous address: Pixmore Business Centre Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG England.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Pixmore Business Centre Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG. Change occurred on April 22, 2016. Company's previous address: Unit 7C Fen End Stotfold Bedfordshire SG5 4BA.
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7C Fen End Stotfold Bedfordshire SG5 4BA. Change occurred on May 26, 2015. Company's previous address: Pixmore Centre Pixmore Avenue Letchworth Hertfordshire SG6 1JG.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 24, 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 23, 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 16, 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 20, 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 1, 2011: 2.00 GBP
filed on: 11th, May 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 27, 2010. Old Address: 12 the Birches Letchworth Hertfordshire SG6 4JH England
filed on: 27th, October 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(11 pages)
|