(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CH03) On 1st December 2022 secretary's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 12th November 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th November 2022 secretary's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 18th December 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 1st December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th November 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 2nd May 2014 - the day director's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th November 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 30th November 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th November 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 11 Priory Walk London SW10 9SP United Kingdom on 1st July 2011
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from George House 5-7 Humbolt London W6 8QH on 4th April 2011
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th November 2010 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, May 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed michael garry personal training LTDcertificate issued on 18/05/10
filed on: 18th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 29th April 2010
change of name
|
|
(CH01) On 1st December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th November 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 6th January 2009 with shareholders record
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/2007 to 31/01/2008
filed on: 30th, September 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 28th January 2008 with shareholders record
filed on: 28th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 28th January 2008 with shareholders record
filed on: 28th, January 2008
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(19 pages)
|