(TM01) Director's appointment terminated on 5th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Lower Addiscombe Road Croydon CR0 6PQ England on 10th January 2024 to 36 Otway Street Gillingham ME7 1EU
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed construction 247 LIMITEDcertificate issued on 10/01/24
filed on: 10th, January 2024
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th January 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th January 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed strength & fitness LIMITEDcertificate issued on 27/06/23
filed on: 27th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 8th July 2022
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 14th June 2023
filed on: 24th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th June 2023
filed on: 24th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th April 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th July 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 31st August 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th July 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 54 Lower Addiscombe Road Croydon CR0 6AA England on 27th January 2020 to 21 Lower Addiscombe Road Croydon CR0 6PQ
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 7th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st June 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Holland Park Caterham Surrey CR3 5WL England on 21st April 2016 to 54 Lower Addiscombe Road Croydon CR0 6AA
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 157-159 Cherry Orchard Road Croydon CR0 6BF England on 14th April 2016 to 10 Holland Park Caterham Surrey CR3 5WL
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 13th October 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 13th October 2015 to 157-159 Cherry Orchard Road Croydon CR0 6BF
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(7 pages)
|