(TM01) Fri, 10th Mar 2023 - the day director's appointment was terminated
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 7th Mar 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 8th Jan 2020. New Address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Previous address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Aug 2019 new director was appointed.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 8th Jul 2019. New Address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ. Previous address: Salto Centre 98 Camford Way Luton Bedfordshire LU3 3AN England
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 17th Dec 2018. New Address: Salto Centre 98 Camford Way Luton Bedfordshire LU3 3AN. Previous address: 94 Midland Road Luton LU2 0BL England
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Aug 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Aug 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 20th Jul 2018 - the day secretary's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 20th Jul 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Aug 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 28th Jun 2017 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 31st May 2017 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 30th Sep 2016. New Address: 94 Midland Road Luton LU2 0BL. Previous address: 6 Bedford Road Barton-Le-Clay Beds MK45 4JU
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 29th Jun 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 18th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 8th Jan 2015 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 4th Dec 2014 secretary's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Dec 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 29th Jun 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 29th Jun 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed salto youth fitness LIMITEDcertificate issued on 14/02/13
filed on: 14th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 14th Feb 2013 to change company name
change of name
|
|
(AP01) On Fri, 19th Oct 2012 new director was appointed.
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 12th Oct 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jun 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jun 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 29th Jun 2010 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Partial exemption accounts for the period ending Wed, 31st Dec 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Thu, 20th Aug 2009 with shareholders record
filed on: 20th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Partial exemption accounts for the period ending Mon, 31st Dec 2007
filed on: 15th, September 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 1st Aug 2008 with shareholders record
filed on: 1st, August 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Mon, 26th Nov 2007 with shareholders record
filed on: 26th, November 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) Mon, 26th Nov 2007 Annual return (Director resigned)
annual return
|
|
(363s) Annual return up to Mon, 26th Nov 2007 with shareholders record
filed on: 26th, November 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) Mon, 26th Nov 2007 Annual return (Director resigned)
annual return
|
|
(AA) Partial exemption accounts for the period ending Sun, 31st Dec 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Partial exemption accounts for the period ending Sun, 31st Dec 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 19th Jul 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to Wed, 19th Jul 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 20th, June 2006
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 20th, June 2006
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 20th, June 2006
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 20th, June 2006
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, July 2005
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, July 2005
| resolution
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2005
| incorporation
|
Free Download
(16 pages)
|