PSC07 |
Cessation of a person with significant control 2020-09-01
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-09-01
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-01
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-01
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-09-01
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-01
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-31
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6a West Mall Grange Road Birkenhead CH41 2ZL. Change occurred on 2023-03-16. Company's previous address: Unit 4E, Energie Fitness Duke Avenue Stanley Green Trading Estate Cheadle SK8 6RX England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-01
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-08-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-01
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 6E, Energie Fitness Duke Avenue Stanley Green Trading Estate Cheadle SK8 6RX. Change occurred on 2020-10-31. Company's previous address: 46 Gleneagles Road Heald Green Cheadle SK8 3EL England.
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4E, Energie Fitness Duke Avenue Stanley Green Trading Estate Cheadle SK8 6RX. Change occurred on 2020-10-31. Company's previous address: Unit 6E, Energie Fitness Duke Avenue Stanley Green Trading Estate Cheadle SK8 6RX England.
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-01
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Gleneagles Road Heald Green Cheadle SK8 3EL. Change occurred on 2018-09-14. Company's previous address: 46 Gleneagles Road Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL England.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-01
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-01
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-08-31
filed on: 13th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-01
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-19
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 46 Gleneagles Road Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL. Change occurred on 2016-06-01. Company's previous address: 117 Cornishway Manchester M22 1PB.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-01
filed on: 1st, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-19
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086556750001
filed on: 25th, June 2014
| mortgage
|
Free Download
(8 pages)
|
SH19 |
Statement of Capital on 2014-01-10: 100.00 GBP
filed on: 10th, January 2014
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 06/01/14
filed on: 10th, January 2014
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, January 2014
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 10th, January 2014
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2013
| incorporation
|
|