(PSC04) Change to a person with significant control August 30, 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 30, 2023 new director was appointed.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 7, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 34 Grange Road Eccles Manchester M30 8JQ. Change occurred on August 5, 2023. Company's previous address: 34 Grange Road Eccles Manchester M30 8JQ England.
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 34 Grange Road,Eccles, Manchester 34 Grange Road Eccles Manchester Greater Manchester M30 8JQ. Change occurred on August 5, 2023. Company's previous address: 323 Leigh Road Leigh WN7 1TA England.
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 34 Grange Road Eccles Manchester M30 8JQ. Change occurred on August 5, 2023. Company's previous address: 34 Grange Road,Eccles, Manchester 34 Grange Road Eccles Manchester Greater Manchester M30 8JQ England.
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 5, 2023
filed on: 5th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 5, 2023
filed on: 5th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 5, 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 8, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 323 Leigh Road Leigh WN7 1TA. Change occurred on March 1, 2019. Company's previous address: 19 Fairmount Road Swinton Manchester Lancashire M27 0EP.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 8, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 6th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 6, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 21, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to July 31, 2012
filed on: 4th, January 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On January 4, 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed parrott fitness LTDcertificate issued on 20/09/11
filed on: 20th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 13, 2011
filed on: 13th, September 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|