(PSC04) Change to a person with significant control 2024-02-07
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Graphic House 124 City Road Stoke-on-Trent ST4 2PH. Change occurred on 2024-02-07. Company's previous address: Alex House, 260-268 Chapel Street Salford M3 5JZ England.
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-24
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2024-02-07
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-02-07 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-02-07 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-24
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-01-24
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-24
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-01-24
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-01-24
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Alex House, 260-268 Chapel Street Salford M3 5JZ. Change occurred on 2018-06-01. Company's previous address: 1 Springfield Road Leek Staffordshire ST13 6EN.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-24
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2018-01-01) of a secretary
filed on: 19th, January 2018
| officers
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-24
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-24
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 1st, December 2015
| mortgage
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-11-05
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-28
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-28
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-04-05
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-24
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 10th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Springfield Road Leek Staffordshire ST13 6EN. Change occurred on 2014-09-01. Company's previous address: C/O Lifestyle Fitness 91 Eastmount Road Darlington County Durham DL1 1LA.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-24
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-29: 750.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(13 pages)
|
(AP03) Appointment (date: 2013-06-19) of a secretary
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-06-12
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-24
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 5a Warren Business Park Knockdown Tetbury Glos GL8 8QY England on 2012-10-04
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-24
filed on: 29th, May 2012
| annual return
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2012-04-25: 750.00 GBP
filed on: 25th, April 2012
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 19th, April 2012
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-01-30
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-01-31 to 2011-12-31
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(25 pages)
|