(CS01) Confirmation statement with no updates Thursday 16th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 17th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 16th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th November 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 16th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th November 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th November 2015
filed on: 16th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 16th January 2016
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 066979960002
filed on: 8th, April 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 27th November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed serious-fitness LIMITEDcertificate issued on 12/11/13
filed on: 12th, November 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 8th November 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, November 2013
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066979960001
filed on: 23rd, September 2013
| mortgage
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th November 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th November 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thursday 5th January 2012 secretary's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 5th January 2012 from Stonebridge 337 High Road Ilford Essex IG1 1TE
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 30th November 2010 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th November 2010
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th November 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(9 pages)
|
(CH01) On Tuesday 15th September 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/05/2009 from 6 hawk close waltham abbey essex EN9 3NE
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/2008 from astra chambers church road buckhurst hill essex IG9 5TZ
filed on: 15th, December 2008
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, September 2008
| incorporation
|
Free Download
(16 pages)
|