AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Foley Grove Foley Business Park Kidderminster DY11 7PT England on Tue, 26th Jul 2022 to Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT United Kingdom on Tue, 26th Jul 2022 to Plot 2, Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th May 2022 new director was appointed.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 26th May 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th May 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS England on Wed, 11th Mar 2020 to Foley Grove Foley Business Park Kidderminster DY11 7PT
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 4th Jan 2020 director's details were changed
filed on: 4th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Jan 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Foley Grove Foley Business Park Kidderminster DY11 7PT England on Thu, 3rd Jan 2019 to 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Aug 2018 secretary's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 24/7 Fitness R5B South Promenade Building Gunwharf Quays, Portsmouth PO1 3TP on Fri, 1st Dec 2017 to Foley Grove Foley Business Park Kidderminster DY11 7PT
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Aug 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 5th Aug 2015: 471.00 GBP
capital
|
|
MR01 |
Registration of charge 086354270001, created on Thu, 2nd Jul 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jun 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 471.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 400.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 471.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, April 2014
| resolution
|
Free Download
(21 pages)
|
AP01 |
On Fri, 4th Apr 2014 new director was appointed.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Oct 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|