(CS01) Confirmation statement with updates Fri, 10th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom on Tue, 14th Dec 2021 to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 31st Aug 2020
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 18th Sep 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 18th Sep 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor 37-38 Long Acre London London WC2E 9JT England on Thu, 30th Sep 2021 to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Sep 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 2nd Oct 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Sep 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Sep 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 14th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tue, 15th Jan 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 15th Jan 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 15th Jan 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 99-101, 2nd Floor Victory House, Regent Street London W1B 4EZ England on Tue, 4th Dec 2018 to 2nd Floor 37-38 Long Acre London London WC2E 9JT
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Dec 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Palladium House 1-4 Argyll Street London W1F 7LD on Mon, 8th Jan 2018 to 99-101, 2nd Floor Victory House, Regent Street London W1B 4EZ
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Dec 2017
filed on: 2nd, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 30th Jun 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Wed, 17th May 2017, company appointed a new person to the position of a secretary
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 17th May 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Dec 2017 to Fri, 30th Jun 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ainslee london LIMITEDcertificate issued on 01/02/17
filed on: 1st, February 2017
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 12th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Sep 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed imperium gym (uk) LIMITEDcertificate issued on 28/08/15
filed on: 28th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(22 pages)
|