(AA) Dormant company accounts made up to December 31, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 19, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 16, 2022 new director was appointed.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 15, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 15, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 19, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 16, 2021
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 16, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 21, 2020 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 14, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076094320002, created on February 11, 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(19 pages)
|
(AP03) On January 14, 2019 - new secretary appointed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 14, 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cookridge Hall Health & Fitness Limited Cookridge Lane Cookridge Leeds West Yorkshire LS16 7NL to Power House Haughton Road Darlington County Durham DL1 1st on January 15, 2019
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On January 14, 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 14, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 14, 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 14, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 8, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On October 17, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 14, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076094320001, created on January 11, 2017
filed on: 13th, January 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 19, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 19, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 19, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 19, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 19, 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to December 31, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(20 pages)
|