(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control July 31, 2021
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 31, 2021
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083744980003, created on November 30, 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 20, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083744980002, created on September 29, 2016
filed on: 30th, September 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 083744980001, created on September 26, 2016
filed on: 26th, September 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(SH01) Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 13, 2014. Old Address: 10 John Eliot Close Nazeing Waltham Abbey Essex EN9 2NZ
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2014 to August 31, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2014: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 3, 2014 new director was appointed.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed essex strength and fitness LIMITEDcertificate issued on 16/08/13
filed on: 16th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 31, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2013
| incorporation
|
|