(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/13
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/07/13
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/13
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 2016/02/08 to 6 Barberry Court, Parkway Centrum One Hundred Burton-on-Trent Staffordshire DE14 2UE
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/13
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 3rd, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 12th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England on 2014/07/14 to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/13
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
(AD01) Change of registered address from 28 Lichfield Street Tamworth Staffordshire B79 7QE United Kingdom on 2014/07/14 to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 8th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/13
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/03/22 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 1st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/13
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/04/25 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 7th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/13
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/05/12
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/07/31
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/13
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/07/13 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/07/13 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/07/31
filed on: 15th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/07/13 with complete member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, May 2009
| incorporation
|
Free Download
(5 pages)
|
(288b) On 2009/05/14 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/05/14 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/05/14 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed gym & slim LTDcertificate issued on 13/05/09
filed on: 9th, May 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/03/10 with complete member list
filed on: 10th, March 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/07/31
filed on: 19th, February 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On 2009/02/17 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/2009 from 3-4 ladybank tamworth staffs B79 7NB
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/08/06 with complete member list
filed on: 6th, August 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On 2007/07/22 Secretary resigned
filed on: 22nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/22 Director resigned
filed on: 22nd, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(6 pages)
|