(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the sports clinic LIMITEDcertificate issued on 04/02/22
filed on: 4th, February 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN England on 2nd March 2021 to Velocity Point Velocity Point Wreakes Lane Dronfield S18 1PN
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 24th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th October 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th October 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1, Dunston Hole Farm Dunston Road Chesterfield S41 9RL United Kingdom on 11th October 2018 to C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, October 2017
| incorporation
|
Free Download
(39 pages)
|