AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2018
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 7, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 18, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 18, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 7, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 7, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on August 7, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Anytime Fitness, Unit a5 Pioneer Square Bure Place Bicester OX26 6FA United Kingdom to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on May 22, 2018
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Avaland House 110 London Road, Apsley, Hemel Hempstead, Herts. HP3 9SD to Anytime Fitness, Unit a5 Pioneer Square Bure Place Bicester OX26 6FA on October 24, 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 7, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 6, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 7, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 7, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 26, 2015: 900.00 GBP
capital
|
|
MR01 |
Registration of charge 081702320002, created on May 13, 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081702320001, created on May 1, 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 7, 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2014: 900.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
AP04 |
On July 1, 2014 - new secretary appointed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 22nd, July 2014
| resolution
|
Free Download
(18 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 26, 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 7, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2013: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
On August 10, 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 8, 2012
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|