(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 26th, May 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 062541200011, created on 2022-03-10
filed on: 4th, January 2023
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 062541200010, created on 2022-05-17
filed on: 25th, May 2022
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 062541200009, created on 2021-07-28
filed on: 12th, August 2021
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 20th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 14th, February 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 062541200008, created on 2017-01-31
filed on: 7th, February 2017
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-24: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 062541200007, created on 2015-07-30
filed on: 31st, July 2015
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-27: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 062541200006, created on 2015-02-16
filed on: 23rd, February 2015
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014-01-29 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-01-29 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-08-02 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-08-02 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Basement 21 Bryanston Street London W1H 7AB England on 2013-07-25
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Granville Road Finchley London London N12 0HP on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-21
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, February 2013
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, September 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 10th, September 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 8th, September 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, July 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-21
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 20th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-21
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-05-21 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-21
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 31 Granville Road London N12 0HP United Kingdom on 2009-12-15
filed on: 15th, December 2009
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2009-12-15
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2Nd Floor Cas Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN on 2009-12-10
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-07-02 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(123) Gbp nc 100/1000/05/08
filed on: 2nd, July 2009
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2008-05-31
filed on: 27th, January 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to 2008-09-18 - Annual return with full member list
filed on: 18th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-09-18 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-07-17 Appointment terminated director
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-07-17 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jsmall fitness LIMITEDcertificate issued on 14/01/08
filed on: 14th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jsmall fitness LIMITEDcertificate issued on 14/01/08
filed on: 14th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed select 20031 LIMITEDcertificate issued on 13/06/07
filed on: 13th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed select 20031 LIMITEDcertificate issued on 13/06/07
filed on: 13th, June 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(15 pages)
|