(CS01) Confirmation statement with no updates 21st November 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 22nd June 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd August 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd August 2018: 150.00 GBP
filed on: 11th, September 2018
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 5th May 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd June 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 13th September 2017. New Address: Dominus Fitness Green Lane Trading Estate Clifton Moor York North Yorkshire YO30 5PY. Previous address: 14B the Gardens Malton Road Wigginton Road York North Yorkshire YO32 9TN England
filed on: 13th, September 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th July 2017
filed on: 31st, August 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 6th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th August 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|