CS01 |
Confirmation statement with no updates Thursday 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 26th April 2019 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 2nd April 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 South College Street Aberdeen AB11 6JX. Change occurred on Wednesday 1st June 2016. Company's previous address: 18 South College Street Akr Fitness South College Street Aberdeen AB11 6JX Scotland.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 31st May 2015 (was Sunday 30th August 2015).
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 South College Street Akr Fitness South College Street Aberdeen AB11 6JX. Change occurred on Thursday 1st October 2015. Company's previous address: 155 Hardgate Aberdeen AB11 6XQ.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed akr conditioning LTDcertificate issued on 22/05/15
filed on: 22nd, May 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 16th January 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 3rd June 2013 from 139 Cranford Road Aberdeen AB10 7NJ Scotland
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, May 2012
| incorporation
|
Free Download
(20 pages)
|