CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
7th March 2022 - the day secretary's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2022
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st June 2018
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th April 2018
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 28th February 2018 to 31st March 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
22nd February 2017 - the day secretary's appointment was terminated
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
22nd February 2017 - the day director's appointment was terminated
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th July 2016. New Address: 9 the Triangle Cobden Avenue Southampton SO18 1FZ. Previous address: 271 High Street Eastleigh Hampshire SO50 5NB
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th February 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 10000.00 GBP
capital
|
|
AA |
Micro company accounts made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th February 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th February 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 10000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 271 High Street Eastleigh Hampshire SO50 5NB England on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 273 High Street Eastleigh Hampshire SO50 5NB England on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Feelgood Fittness City Court Briton Street Southampton SO14 1AS England on 4th March 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 238a Bournemouth Road Chandlers Ford Eastleigh Bournemouth SO53 3HB United Kingdom on 24th September 2013
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 4th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th February 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th February 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 17th February 2010 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
288a |
On 20th February 2009 Secretary appointed
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(12 pages)
|