(AD01) Address change date: Thu, 14th Mar 2024. New Address: 4 Cloughfern Avenue Newtownabbey BT37 0UB. Previous address: 2 Cloughfern Avenue Newtownabbey BT37 0UH Northern Ireland
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(30 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, December 2023
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, December 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge NI6117450004, created on Fri, 16th Dec 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6117450003, created on Tue, 18th Oct 2022
filed on: 20th, October 2022
| mortgage
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6117450002, created on Tue, 23rd Nov 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(35 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 7th Mar 2021. New Address: 2 Cloughfern Avenue Newtownabbey BT37 0UH. Previous address: Unit 6, Oakbank, Channel Commercial Park, Queens Road Titanic Quarter Belfast BT3 9DT Northern Ireland
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Sat, 1st Sep 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Aug 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, March 2018
| resolution
|
Free Download
(21 pages)
|
(PSC02) Notification of a person with significant control Fri, 6th Jan 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Nov 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 21st Feb 2017
filed on: 21st, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 21st Feb 2017. New Address: Unit 6, Oakbank, Channel Commercial Park, Queens Road Titanic Quarter Belfast BT3 9DT. Previous address: 155 Blk Box, Twin Spires, Ortus Business Park Twin Spires, Northumberland Street Belfast BT13 2HE Northern Ireland
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 6th Jan 2017 - the day director's appointment was terminated
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Jan 2017 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6117450001, created on Fri, 6th Jan 2017
filed on: 9th, January 2017
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 9th Aug 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 12th Feb 2016. New Address: 155 Blk Box, Twin Spires, Ortus Business Park Twin Spires, Northumberland Street Belfast BT13 2HE. Previous address: 8 Queen Street Derry Ni BT48 7EF
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 31st Mar 2015 to Mon, 31st Aug 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 10th Jun 2015. New Address: 8 Queen Street Derry Ni BT48 7EF. Previous address: 42a-44a New Row Coleraine Co. Londonderry BT52 1AF
filed on: 10th, June 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Jun 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed elite fitness & performance LTDcertificate issued on 10/07/13
filed on: 10th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 9th Jul 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 12th Feb 2013: 2.00 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 27th Mar 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Jun 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Apr 2012: 2.00 GBP
filed on: 11th, June 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(23 pages)
|