(TM01) Director's appointment terminated on Fri, 6th Oct 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Aug 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Aug 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 6th Apr 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Aug 2019
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Feb 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Feb 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 12th Sep 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Jun 2017
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 11th Aug 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Sep 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed dancefit LIMITEDcertificate issued on 16/02/15
filed on: 16th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Sep 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Oct 2014: 25000.00 GBP
capital
|
|
(AP01) On Tue, 9th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1St Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH United Kingdom on Fri, 3rd Oct 2014 to 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Sep 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Oct 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Sep 2012
filed on: 6th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 6th Oct 2012 director's details were changed
filed on: 6th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Sep 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 31st Dec 2011 from Fri, 30th Sep 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Sep 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 2nd Aug 2011. Old Address: 25 Hill Rise Hinckley Leicestershire LE10 2UA United Kingdom
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, October 2010
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 30th Sep 2010: 25000.00 GBP
filed on: 8th, October 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2010
| incorporation
|
Free Download
(29 pages)
|