(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 16th Apr 2019
filed on: 16th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(14 pages)
|
(PSC02) Notification of a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 24th Feb 2016. New Address: Greyhound Way Festival Heights Stoke-on-Trent Staffs ST1 5NZ. Previous address: Waterworld Uk Holdings Ltd Festival Way Festival Park Stoke-on-Trent Staffs ST1 5PU
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, August 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Aug 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 31st Jul 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Tue, 31st Jul 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Jul 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Jun 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jul 2012
filed on: 6th, February 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, November 2011
| resolution
|
Free Download
(21 pages)
|
(AD01) Company moved to new address on Thu, 6th Oct 2011. Old Address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fitness world leisure C.I.C.certificate issued on 30/09/11
filed on: 30th, September 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Thu, 29th Sep 2011 to change company name
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed fitness world leisure LIMITEDcertificate issued on 12/08/11
filed on: 12th, August 2011
| change of name
|
Free Download
(34 pages)
|
(RES15) Resolution on Wed, 3rd Aug 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 12th, August 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) Mon, 27th Jun 2011 - the day director's appointment was terminated
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Jun 2011 new director was appointed.
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 22nd Jun 2011: 100.00 GBP
filed on: 23rd, June 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2011
| incorporation
|
|