(CS01) Confirmation statement with no updates Mon, 1st Apr 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Apr 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Apr 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Mar 2020
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 1st Feb 2020: 100.00 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 12th Nov 2019
filed on: 12th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Mon, 11th Nov 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 11th Nov 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Nov 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Nov 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 20th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor 264 Manchester Road Warrington WA1 3RB on Mon, 26th Mar 2018 to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 3rd, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 27th Feb 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Feb 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 2.00 GBP
capital
|
|
(AP01) On Wed, 27th Feb 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Feb 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Feb 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sj gym and fitness LIMITEDcertificate issued on 27/02/13
filed on: 27th, February 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) On Wed, 27th Feb 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(7 pages)
|