AD01 |
New registered office address Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR. Change occurred on 2023-12-05. Company's previous address: 94 Old Street Ashton-Under-Lyne OL6 7SD England.
filed on: 5th, December 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2021-08-31
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-31
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-31
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-31
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-03-31 to 2016-05-31
filed on: 27th, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 27th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-31
filed on: 31st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-31
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-05-18
filed on: 31st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-17
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 12th, December 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 94 Old Street Ashton-Under-Lyne OL6 7SD. Change occurred on 2016-09-28. Company's previous address: 27 Boothdale Drive Manchester M34 5JU England.
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094892870001, created on 2016-06-13
filed on: 20th, June 2016
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 6th, April 2016
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed the fitness boutique LIMITEDcertificate issued on 11/02/16
filed on: 11th, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2016-02-10
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 100.00 GBP
|
capital |
|