(CS01) Confirmation statement with no updates January 20, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 20, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, January 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, January 2022
| resolution
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control October 21, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on January 26, 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 13, 2019 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 20, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 12, 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 12, 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 20, 2014 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 17, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 20, 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 20, 2016: 4.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 20, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 2, 2015: 3.20 GBP
capital
|
|
(SH01) Capital declared on September 1, 2014: 3.20 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2014: 3.20 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Palatine Crescent Withington Manchester M20 3LL United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on August 19, 2014
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, August 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, August 2014
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on July 22, 2014
filed on: 5th, August 2014
| capital
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 28th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ifitness club LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(7 pages)
|