(AD01) New registered office address 1 Church Lane London W5 5HD. Change occurred on Thursday 17th February 2022. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 25th January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Tuesday 22nd September 2020. Company's previous address: Sute3, 2nd Floor 950 Great West Road Brentford Middlesex TW8 9ES England.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd January 2020
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd January 2020
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th November 2019.
filed on: 1st, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th November 2019.
filed on: 1st, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th February 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th February 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 950 Great West Road Brentford TW8 9ES. Change occurred at an unknown date. Company's previous address: 309-317 Chiswick High Road London W4 4HH England.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 23rd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(11 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Sute3, 2nd Floor 950 Great West Road Brentford Middlesex TW8 9ES
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 7th June 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 7th June 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th June 2017.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return, no members record, drawn up to Wednesday 9th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Sute3, 2nd Floor 950 Great West Road Brentford Middlesex TW8 9ES. Change occurred on Thursday 29th October 2015. Company's previous address: Conduit House 309-317 Chiswick High Road London W4 4HH.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 7th April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Monday 9th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd October 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Sunday 9th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 45 Oakdene Avenue Chislehurst Kent BR7 6DY United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed fit for sport foundationcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th August 2013.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th August 2013.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd July 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 25th April 2013 from Conduit House Chiswick High Road London W4 4HH England
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Saturday 9th March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 12th April 2013 from 45 Oakdene Avenue Chislehurst Kent BR7 6DY England
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Fit for Sport Ltd 55 Fulham High Street London SW6 3JJ United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Friday 9th March 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return, no members record, drawn up to Wednesday 9th March 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Thursday 30th June 2011 from C/O Russell School (Strathmore School Entrance) Meadlands Drive Ham Richmond Surrey TW10 7ED United Kingdom
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 30th June 2011 secretary's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 10th May 2010) of a secretary
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to Tuesday 9th March 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd April 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd April 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd April 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 22nd April 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th March 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd April 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 22nd April 2010 from Wilkins Kennedy Greytown House 221-227 High Street Orpington Kent BR6 0NZ
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th March 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th March 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th March 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th March 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd April 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to Tuesday 10th March 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(12 pages)
|
(288c) Director and secretary's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Thursday 4th September 2008 - Annual return with full member list
filed on: 4th, September 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(27 pages)
|