(CS01) Confirmation statement with no updates December 23, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 23, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 23, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed strength to strength personal training LIMITEDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Stride Close Chichester PO19 7WX England to 10 Southleigh Road Havant PO9 2RS on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Britannia Way Gosport PO12 4GJ England to 5 Stride Close Chichester PO19 7WX on December 23, 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 23, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 23, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 3, First Floor 693 Finchley Road London NW2 2JN England to 6 Britannia Way Gosport PO12 4GJ on November 9, 2019
filed on: 9th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 23, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Wendover Court Finchley Road Lyndale Avenue London NW2 2PG England to Flat 3, First Floor 693 Finchley Road London NW2 2JN on November 11, 2018
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 23, 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 23, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 15, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|