AD01 |
Address change date: 2023/10/03. New Address: 1st Floor 59-63 Mill Lane Solihull B91 3AT. Previous address: Second Floor 26 Goodge Street London W1T 2QG United Kingdom
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099450060001, created on 2023/07/25
filed on: 28th, July 2023
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/18
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/28. New Address: Second Floor 26 Goodge Street London W1T 2QG. Previous address: 12 the Wharf 16 Bridge Street Birmingham B1 2JS England
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/08/27.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to 2019/12/31
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/05/18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/05/18. New Address: 12 the Wharf 16 Bridge Street Birmingham B1 2JS. Previous address: 31 Fernhill Close Blackwater Camberley GU17 9HD England
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/05/17
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/17.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/17
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/17
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/05/17 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/17.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2021/05/12
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/01/10
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 31 Fernhill Close Blackwater Camberley GU17 9HD. Previous address: Eaton House, Southlands Road, Wokingham Southlands Road Wokingham Berkshire RG40 2HS England
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/08
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/01/08 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/13. New Address: 31 Fernhill Close Blackwater Camberley GU17 9HD. Previous address: Anytime Fitness Unit 5a the Pentagon Shopping Centre, Military Road Chatham Kent ME4 4JA England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
2019/08/19 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/19.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/19.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/08/19
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/19
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/08/19
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/10
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/26. New Address: Anytime Fitness Unit 5a the Pentagon Shopping Centre, Military Road Chatham Kent ME4 4JA. Previous address: Unit 5a Pentagon Centre Military Road Chatham ME4 4HY England
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Eaton House, Southlands Road, Wokingham Southlands Road Wokingham Berkshire RG40 2HS
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/26
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/26 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/23. New Address: Unit 5a Pentagon Centre Military Road Chatham ME4 4HY. Previous address: Hopewell Courtlands Hill Pangbourne Reading Berkshire RG8 7BE United Kingdom
filed on: 23rd, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/10
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|