AD01 |
Address change date: Fri, 22nd Sep 2023. New Address: 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA. Previous address: 150a Preston Old Road Blackpool FY3 9QP England
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 27th Aug 2020. New Address: 150a Preston Old Road Blackpool FY3 9QP. Previous address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Aug 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Aug 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 28th Oct 2014. New Address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 348-350 Lytham Road Blackpool Lancashire FY4 1DW
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Aug 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 059049390001
filed on: 28th, June 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Aug 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Aug 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 14th Aug 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Aug 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed treadmill hire uk LIMITEDcertificate issued on 14/05/10
filed on: 14th, May 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 14th May 2010
filed on: 14th, May 2010
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, April 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 18th Nov 2009. Old Address: 17 St. Peters Place Fleetwood Lancashire FY7 6EB
filed on: 18th, November 2009
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Aug 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 11th Sep 2008 with shareholders record
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 21st Aug 2007 with shareholders record
filed on: 21st, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 21st Aug 2007 with shareholders record
filed on: 21st, August 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 13th, December 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 13th, December 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 13th, December 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 13th, December 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 13th, December 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 13th, December 2006
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(15 pages)
|