(MR01) Registration of charge 085077900005, created on 2023-10-11
filed on: 17th, October 2023
| mortgage
|
Free Download
(51 pages)
|
(MR04) Satisfaction of charge 085077900004 in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085077900003 in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085077900001 in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085077900002 in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 8th, September 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 7th, June 2022
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 10th, February 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-02-04: 3058684.69 GBP
filed on: 9th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 19th, May 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2018-10-10 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-02-17 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY. Change occurred on 2021-03-17. Company's previous address: Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085077900004, created on 2021-03-04
filed on: 8th, March 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 30th, November 2020
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 085077900003, created on 2020-09-18
filed on: 25th, September 2020
| mortgage
|
Free Download
(18 pages)
|
(CH01) On 2019-11-01 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085077900002, created on 2020-01-09
filed on: 24th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 1st, May 2019
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on 2018-10-10
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-10
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 10th, May 2018
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 085077900001, created on 2018-01-24
filed on: 29th, January 2018
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on 2017-11-30
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-11-30
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 10/11/17
filed on: 10th, November 2017
| insolvency
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 2017-11-10: 358684.69 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 10th, November 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 10th, November 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 6th, April 2017
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 4th, May 2016
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2015-10-08 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 24th, July 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-07-03: 35868469.00 GBP
filed on: 24th, July 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-06-02: 34908896.00 GBP
capital
|
|
(AA) Full accounts data made up to 2014-12-31
filed on: 13th, April 2015
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2015-02-17
filed on: 27th, March 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-18: 34908896.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-29
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-06: 34625372.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-12-31
filed on: 17th, April 2014
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2013-12-04 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-12-31 to 2014-02-28
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-05-23: 34625373.00 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Almack House 28 King Street London London SW1Y 6XA United Kingdom on 2013-06-19
filed on: 19th, June 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 19th, June 2013
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-04-30 to 2013-12-31
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(37 pages)
|