CS01 |
Confirmation statement with updates 22nd February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 3rd April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd April 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th April 2022 secretary's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th March 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th March 2022 secretary's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th March 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd February 2022. New Address: 1079 Fitness York Road Pocklington York East Riding of Yorkshire YO42 1NS. Previous address: Fitness Connection 1079 Unit 2 D Allerthorpe Industrial Estate Pocklington YO42 1NS England
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 3rd August 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
TM02 |
30th June 2020 - the day secretary's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th May 2020
filed on: 28th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 19th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd March 2018 secretary's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd May 2016: 4.00 GBP
filed on: 25th, June 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(27 pages)
|