(AD01) Address change date: 16th January 2024. New Address: 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT. Previous address: United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2023
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2023
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) 29th September 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th September 2023. New Address: United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ. Previous address: Unit 4 122a Gloucester Avenue London NW1 8HX United Kingdom
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st April 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 12th January 2023 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) 12th January 2023 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2023
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 31st March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2022. New Address: Unit 4 122a Gloucester Avenue London NW1 8HX. Previous address: Office 303, 116 Baker Street London W1U 6TS United Kingdom
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control 17th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th September 2021. New Address: Office 303, 116 Baker Street London W1U 6TS. Previous address: 2a Portman Mansions Chiltern Street London W1W 6NR United Kingdom
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2021
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 21st May 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th June 2017: 102.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 19th April 2018 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 14th February 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 31st January 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th July 2016. New Address: 2a Portman Mansions Chiltern Street London W1W 6NR. Previous address: 30 City Road London EC1Y 2AB United Kingdom
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 14th June 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 15th June 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|