AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 5 Arthington Lawns Arthington Lawns Pool in Wharfedale Otley LS21 1QN. Previous address: Regency House Unit 5 Kirk Lane Yeadon Leeds LS19 7EP England
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Regency House Unit 5 Kirk Lane Yeadon Leeds LS19 7EP. Previous address: C/O La Fitness Haworth Lane Yeadon Leeds LS19 7EN England
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Sep 2020. New Address: 5 Arthington Lawns Pool in Wharfedale Otley LS21 1QN. Previous address: Dw Sports Haworth Lane Yeadon Leeds LS19 7EN England
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 22nd Sep 2016. New Address: Dw Sports Haworth Lane Yeadon Leeds LS19 7EN. Previous address: La Fitness Club Haworth Lane Leeds West Yorkshire LS19 7EN
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 100.00 GBP
capital
|
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O La Fitness Haworth Lane Yeadon Leeds LS19 7EN. Previous address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Previous address: Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
filed on: 6th, February 2015
| address
|
|
AR01 |
Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jan 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2014: 100.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Rsm Tenon, 2 Wellington Place Leeds West Yorkshire LS1 4AP
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Jul 2014
filed on: 14th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Jan 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Jan 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Jan 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 21st, April 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2010 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(14 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, January 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 22nd, April 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 22nd Jan 2009 with shareholders record
filed on: 22nd, January 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 28/07/2008 from dragons health club haworth lane yeadon leeds west yorkshire LS19 7EN
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 19th, June 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 22nd Jan 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 22nd Jan 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(5 pages)
|
353a |
Location of register of members (non legible)
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 24th, July 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 24th, July 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 20th Feb 2007 with shareholders record
filed on: 20th, February 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 20th Feb 2007 with shareholders record
filed on: 20th, February 2007
| annual return
|
Free Download
(5 pages)
|
353a |
Location of register of members (non legible)
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 14th, July 2006
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 14th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 24th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 24th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, July 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, May 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, May 2006
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/06 from: ship canal house king street manchester M2 4WB
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 8th, March 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 8th, March 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 8th, March 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 8th, March 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 8th, March 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 8th, March 2006
| resolution
|
Free Download
|
287 |
Registered office changed on 08/03/06 from: ship canal house king street manchester M2 4WB
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
| incorporation
|
Free Download
(15 pages)
|