AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Mar 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Mon, 6th Sep 2021 director's details were changed
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2021 from Thu, 31st Dec 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 29th Mar 2021
filed on: 13th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 12th Apr 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Mar 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Thu, 31st Dec 2020 new director was appointed.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Dec 2020 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Thu, 29th Aug 2019 new director was appointed.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Mar 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 11th Dec 2018: 906834.00 GBP
filed on: 10th, January 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 18th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 11th, June 2016
|
annual return |
Free Download
(21 pages)
|
SH01 |
Capital declared on Sat, 11th Jun 2016: 822078.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 761183.00 GBP
filed on: 7th, January 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2015
|
resolution |
Free Download
(30 pages)
|
SH01 |
Capital declared on Sat, 28th Feb 2015: 761183.00 GBP
filed on: 7th, October 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Old Farm House Silver Lane Padworth Common Reading RG7 4QR United Kingdom on Wed, 15th Jul 2015 to 17 East Walk Yate Bristol BS37 4AP
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Mar 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, November 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Mar 2014
filed on: 20th, May 2014
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 28th Nov 2013 new director was appointed.
filed on: 28th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Mar 2013
filed on: 30th, May 2013
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Mar 2012
filed on: 4th, April 2012
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on Wed, 30th Nov 2011: 558334.00 GBP
filed on: 7th, February 2012
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 14th, November 2011
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, November 2011
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2011 from Thu, 31st Mar 2011
filed on: 12th, October 2011
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, September 2011
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th Oct 2010: 333500.00 GBP
filed on: 21st, March 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Mar 2011
filed on: 17th, March 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th Oct 2010: 321000.00 GBP
filed on: 8th, February 2011
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jul 2010
filed on: 30th, July 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, April 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed anytime fitness bristol LTDcertificate issued on 19/04/10
filed on: 19th, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 6th Apr 2010 to change company name
|
change of name |
|
AP01 |
On Mon, 12th Apr 2010 new director was appointed.
filed on: 12th, April 2010
|
officers |
Free Download
(5 pages)
|
AP01 |
On Mon, 12th Apr 2010 new director was appointed.
filed on: 12th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 12th Apr 2010 new director was appointed.
filed on: 12th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Mar 2010
filed on: 4th, March 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2010
|
incorporation |
Free Download
(31 pages)
|