AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 20, 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(16 pages)
|
AP01 |
On November 2, 2020 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on September 28, 2021. Company's previous address: Rear of 826 Green Lanes London N21 2RT England.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On November 2, 2020 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2020
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 2, 2020 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2020
filed on: 6th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 6th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rear of 826 Green Lanes London N21 2RT. Change occurred on March 11, 2019. Company's previous address: Suite 2 2 Elm Park Road London N21 2HN England.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 15, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081523050001, created on December 5, 2018
filed on: 6th, December 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(31 pages)
|
AP01 |
On July 23, 2012 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 16, 2017 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2 2 Elm Park Road London N21 2HN. Change occurred on May 10, 2018. Company's previous address: 119 the Hub 300 Kensal Road London W10 5BE.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return, no members record, drawn up to July 23, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 23, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2013 (was December 31, 2013).
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 23, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, December 2012
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2012
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed aquavision swimming LIMITEDcertificate issued on 06/12/12
filed on: 6th, December 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2012
| resolution
|
Free Download
(19 pages)
|
CERTNM |
Company name changed aquavision training LIMITEDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on July 26, 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(20 pages)
|