(CS01) Confirmation statement with no updates February 25, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Castlelaurie Industrial Estate Castlelaurie Street Falkirk FK2 7XY. Change occurred on November 2, 2023. Company's previous address: 10 Roxburgh Street Grangemouth FK3 9AJ Scotland.
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to February 28, 2021
filed on: 11th, October 2023
| accounts
|
Free Download
(13 pages)
|
(AAMD) Revised accounts made up to February 28, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CERTNM) Company name changed sparta fitness LIMITEDcertificate issued on 14/09/23
filed on: 14th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 25, 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 Roxburgh Street Grangemouth FK3 9AJ. Change occurred on February 26, 2023. Company's previous address: 13 Register Street Bo'ness EH51 9AE Scotland.
filed on: 26th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 13 Register Street Bo'ness EH51 9AE. Change occurred on June 15, 2021. Company's previous address: 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland.
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On November 20, 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On March 27, 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 17, 2017
filed on: 17th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sparta health & fitness LIMITEDcertificate issued on 01/02/17
filed on: 1st, February 2017
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 1, 2017
filed on: 1st, February 2017
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address 5 Station Road Grangemouth Stirlingshire FK3 8DG. Change occurred on May 11, 2016. Company's previous address: 78 Bo'ness Road Grangemouth Stirlingshire FK3 9BL.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 78 Bo'ness Road Grangemouth Stirlingshire FK3 9BL. Change occurred on June 22, 2015. Company's previous address: C/O Sam Mcleod 13 Allan Court Grangemouth Stirling FK3 9AQ United Kingdom.
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2014
| incorporation
|
|
(SH01) Capital declared on February 25, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|