AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Jan 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 20th Jan 2019 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 20th Jan 2019 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 20th Jan 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Jul 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Station Road New Barnet Barnet EN5 1PH England on Tue, 3rd Apr 2018 to Deneway House 1st Floor 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 132a Boundary Road London NW8 0RH on Thu, 11th Jan 2018 to 31 Station Road New Barnet Barnet EN5 1PH
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 10th Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Sep 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, August 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 31st Aug 2017
filed on: 31st, August 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, August 2017
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 1080 fitnesscertificate issued on 23/08/17
filed on: 23rd, August 2017
| change of name
|
Free Download
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 Myddleton Gardens Winchmore Hill London N21 2PA England on Wed, 23rd Aug 2017 to 132a Boundary Road London NW8 0RH
filed on: 23rd, August 2017
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Myddelton Gardens London N21 2PA England on Mon, 22nd Feb 2016 to 30 Myddleton Gardens Winchmore Hill London N21 2PA
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 10th May 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Windmill House Station Road New Barnet Hertfordshire EN5 1PH on Fri, 19th Feb 2016 to 30 Myddelton Gardens London N21 2PA
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jan 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 9th Mar 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Jan 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Jan 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(12 pages)
|