GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, August 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/10/01
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/01
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/09/30
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/07
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/01
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/01
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/06/01
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/06/01
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/06/01
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/29
filed on: 29th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Extension of accounting period to 2020/05/31 from 2020/03/31
filed on: 28th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/07
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/07
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/07/02
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/03 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/22
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/07
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/22
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/08/01
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Henry Brake House 46 Hullbridge Road South Woodham Ferrers Essex CM3 5NG on 2018/03/01 to Unit 3, Upp Hall Farm Salmons Lane Coggeshall Colchester Essex CO6 1RY
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/07/07
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/01/10
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/11/29 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/07
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/04/29.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/07
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/24
capital
|
|
CERTNM |
Company name changed elms fitness clubs LIMITEDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/07
capital
|
|