CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 19th, January 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/11/22. New Address: Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB. Previous address: 18B Manor Way Belasis Business Park Billingham TS23 4HN England
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
2021/09/30 - the day director's appointment was terminated
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/09/30 - the day director's appointment was terminated
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/01.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/28.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/12
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/02/10 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 12th, February 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
2020/02/10 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/06/12 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/04
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 6th, December 2018
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2018/11/22.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/04
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/05/08. New Address: 18B Manor Way Belasis Business Park Billingham TS23 4HN. Previous address: C/O Bethany Ainsley Office 26 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/02/01 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nouveau fitness COMMUNITY INTEREST COMPANYcertificate issued on 04/04/16
filed on: 4th, April 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/04, no shareholders list
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 4th, February 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 28th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/01/07, no shareholders list
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/12/10.
filed on: 13th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/12/03 - the day director's appointment was terminated
filed on: 13th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 15th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/12/12, no shareholders list
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/17, no shareholders list
filed on: 15th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 21st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 11th, September 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/11/17, no shareholders list
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 25th, August 2011
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2011/06/11.
filed on: 11th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/04/28 from 3 Buttermere Peterlee Co. Durham SR8 1JF England
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/17, no shareholders list
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
2011/01/16 - the day secretary's appointment was terminated
filed on: 16th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 19th, August 2010
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 2009/12/03
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/11/17, no shareholders list
filed on: 3rd, December 2009
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009/12/03 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/12/03 secretary's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/12/03 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 30/04/2010
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/2009 from 22 brancepeth chare peterlee county durham SR8 1LU
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|