(TM01) Director's appointment was terminated on May 3, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 3, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 3, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Old Apple Store Shropham Norfolk NR17 1BQ. Change occurred on May 10, 2023. Company's previous address: 25 Barnes Wallis Way Buckshaw Village Chorley Lancashire PR7 7JN England.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) On May 3, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 10th, March 2023
| resolution
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control February 21, 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 29, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 1, 2020 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 29, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 29, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control December 2, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 2, 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 15, 2018: 104.00 GBP
filed on: 15th, November 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2018: 102.00 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2018: 101.00 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control March 28, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Barnes Wallis Way Buckshaw Village Chorley Lancashire PR7 7JN. Change occurred on April 4, 2017. Company's previous address: Holly Mount Copthurst Lane Chorley PR6 8LR United Kingdom.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 29, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed mamafitness LIMITEDcertificate issued on 30/08/16
filed on: 30th, August 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, August 2016
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(28 pages)
|