CS01 |
Confirmation statement with no updates 2023-08-01
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-08-01
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Newcastle Road Portaferry Newtownards BT22 1QQ. Change occurred on 2022-07-30. Company's previous address: 30a Newcastle Road Portaferry Newtownards BT22 1QQ Northern Ireland.
filed on: 30th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-05-25
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-25
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-30
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-09-19
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-09-19
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-19
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30a Newcastle Road Portaferry Newtownards BT22 1QQ. Change occurred on 2019-01-10. Company's previous address: C/O Norma J's Grill Bar 5 Eclipse Cinema Complex 5 Owenbeg Avenue Downpatrick County Down BT30 6FJ.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-09-19
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-09
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-09-01
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-01
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-01
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-19
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-14
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-14
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Norma J's Grill Bar 5 Eclipse Cinema Complex 5 Owenbeg Avenue Downpatrick County Down BT30 6FJ. Change occurred on 2016-01-05. Company's previous address: 51B Church Street Banbridge County Down BT32 4AA.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-01-10 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-19
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 100.00 GBP
capital
|
|
CERTNM |
Company name changed bann sports (NI) LTDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-19
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-19
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 19th, June 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-12-31 to 2011-12-31
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2012-09-30 (was 2012-12-31).
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-07
filed on: 7th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-15 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-13
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-03-05 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed andy ward fitness studios LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-02-15
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 92 Spa Road Ballynahinch Co. Down BT24 8PP United Kingdom on 2013-02-19
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-19
filed on: 17th, October 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(26 pages)
|