(AD01) Address change date: 8th February 2024. New Address: Finn Associates, Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR. Previous address: 5 King Street Mildenhall Bury St. Edmunds IP28 7ES England
filed on: 8th, February 2024
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 125330850001 in full
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 6th December 2023. New Address: 5 King Street Mildenhall Bury St. Edmunds IP28 7ES. Previous address: 3 Crocus Close Red Lodge Bury St. Edmunds IP28 8GL England
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 125330850002, created on 11th January 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 125330850001, created on 10th January 2023
filed on: 24th, January 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed agility fitness LTDcertificate issued on 22/11/21
filed on: 22nd, November 2021
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th November 2021. New Address: 3 Crocus Close Red Lodge Bury St. Edmunds IP28 8GL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2020
| incorporation
|
Free Download
(10 pages)
|