(AD01) Address change date: Tue, 16th Jan 2024. New Address: First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE. Previous address: The Old Chapel Union Way Witney OX28 6HD England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Oct 2023 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 2nd Oct 2020. New Address: The Old Chapel Union Way Witney OX28 6HD. Previous address: 102 Ock Street Abingdon Oxfordshire OX14 5DH
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 1.00 GBP
capital
|
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2015 to Mon, 31st Aug 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 17th Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed club 100 studio & personal training LIMITEDcertificate issued on 26/11/13
filed on: 26th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Feb 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 23rd Feb 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 23rd Mar 2012 director's details were changed
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Feb 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(14 pages)
|
(TM02) Thu, 14th Jul 2011 - the day secretary's appointment was terminated
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(TM02) Wed, 14th Jul 2010 - the day secretary's appointment was terminated
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 23rd Mar 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed results personal training LTDcertificate issued on 16/04/10
filed on: 16th, April 2010
| change of name
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 16th, April 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 17th Mar 2010
filed on: 17th, March 2010
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 6th Oct 2009
filed on: 6th, October 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 10/08/2009 from elsinore house 43 buckingham street aylesbury buckinghamshire HP20 2NQ
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 2nd Jun 2009 with shareholders record
filed on: 2nd, June 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 25th Mar 2008 with shareholders record
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/03/2008 from 31 bruton way, forest park bracknell berkshire RG12 0GJ
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 2nd, October 2007
| incorporation
|
Free Download
(10 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 2nd, October 2007
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed ewan norrie personal training li mitedcertificate issued on 26/09/07
filed on: 26th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ewan norrie personal training li mitedcertificate issued on 26/09/07
filed on: 26th, September 2007
| change of name
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(15 pages)
|