CS01 |
Confirmation statement with no updates 27th November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 10000.00 GBP
capital
|
|
AD01 |
Change of registered address from 33-36 Ground Floor, Plough Court 33-36 Lombard Street London EC3V 9BQ England on 28th November 2014 to Nelson House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 1st September 2014, company appointed a new person to the position of a secretary
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4Th Floor Brook Point 1412 High Road London N20 9BH on 19th September 2014 to 33-36 Ground Floor, Plough Court 33-36 Lombard Street London EC3V 9BQ
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 16th, May 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed simp-lee fitness LIMITEDcertificate issued on 16/05/14
filed on: 16th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 12th May 2014
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th December 2013: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th November 2013 to 31st December 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th September 2013: 100000.00 GBP
filed on: 23rd, September 2013
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2013
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(36 pages)
|