(CS01) Confirmation statement with no updates 2023/06/29
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/29
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/29
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/29
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/06/29
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/06/30
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/29
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/06/29
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Airebank House 419 Kirkstall Road Kirkstall Leeds LS4 2EZ on 2016/06/30 to The Lodge, Silver Birches 20 Outwood Walk Horsforth Leeds LS18 4JG
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/29
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/29
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/29
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/06/26 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/29
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/29
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/05/02 from the Lodge House Silver Birches 20 Outwood Walk Horsforth Leeds West Yorkshire LS18 4JG
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/29
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/29
filed on: 9th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/06/29 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 17th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/06/29
filed on: 22nd, October 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2009/10/12 from 183 Foden Road Great Barr Birmingham B42 2EH
filed on: 12th, October 2009
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2009/10/12
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/06/30
filed on: 6th, May 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/06/30
filed on: 6th, May 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 2008/10/21 with complete member list
filed on: 21st, October 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2007/10/21 with complete member list
filed on: 21st, October 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2007/10/21 with complete member list
filed on: 21st, October 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On 2007/02/19 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/19 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/19 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/19 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, December 2006
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, December 2006
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed wellness leisure LIMITEDcertificate issued on 21/12/06
filed on: 21st, December 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/12/06 from: 788-790 finchley road, london, NW11 7TJ
filed on: 21st, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/12/06 from: 788-790 finchley road, london, NW11 7TJ
filed on: 21st, December 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wellness leisure LIMITEDcertificate issued on 21/12/06
filed on: 21st, December 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On 2006/12/21 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/12/21 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/12/21 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/12/21 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2006
| incorporation
|
Free Download
(16 pages)
|