CS01 |
Confirmation statement with no updates 16th October 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd July 2023. New Address: Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB. Previous address: Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd June 2023. New Address: Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB. Previous address: Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th September 2018
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2018 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd October 2017. New Address: Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG. Previous address: C/O Lifestyle Fitness 91 Eastmount Road Darlington County Durham DL1 1LA
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Lexham House Forest Road, Binfield, Bracknell, Berkshire, RG42 4HP on 16th January 2013
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th November 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2010 to 31st December 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th November 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2009 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 20th November 2008 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 20th November 2008 Appointment terminated secretary
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On 20th November 2008 Appointment terminated director
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2008
| incorporation
|
Free Download
(30 pages)
|