Total Documents | 83 |
---|
Total Pages | 324 |
---|
24 November 2023 | Confirmation statement made on 16 October 2023 with no updates |
---|---|
3 July 2023 | Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 3 July 2023 |
23 June 2023 | Micro company accounts made up to 31 December 2022 |
2 June 2023 | Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 2 June 2023 |
19 October 2022 | Confirmation statement made on 16 October 2022 with no updates |
26 July 2022 | Micro company accounts made up to 31 December 2021 |
29 October 2021 | Confirmation statement made on 16 October 2021 with no updates |
29 September 2021 | Micro company accounts made up to 31 December 2020 |
4 February 2021 | Confirmation statement made on 16 October 2020 with no updates |
1 June 2020 | Micro company accounts made up to 31 December 2019 |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates |
16 October 2019 | Appointment of Mr Simal Yilmaz as a director on 30 September 2018 |
16 October 2019 | Termination of appointment of Arie Frank Van Winkelhof as a director on 30 September 2018 |
27 September 2019 | Micro company accounts made up to 31 December 2018 |
13 June 2019 | Confirmation statement made on 28 May 2019 with no updates |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates |
10 May 2018 | Micro company accounts made up to 31 December 2017 |
2 October 2017 | Registered office address changed from C/O Lifestyle Fitness 91 Eastmount Road Darlington County Durham DL1 1LA to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 2 October 2017 |
2 October 2017 | Registered office address changed from C/O Lifestyle Fitness 91 Eastmount Road Darlington County Durham DL1 1LA to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 2 October 2017 |
4 July 2017 | Termination of appointment of Colin Andrew Carter as a director on 30 June 2017 |
4 July 2017 | Termination of appointment of Colin Andrew Carter as a director on 30 June 2017 |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates |
27 April 2017 | Amended micro company accounts made up to 31 December 2016 |
27 April 2017 | Amended micro company accounts made up to 31 December 2016 |
7 March 2017 | Micro company accounts made up to 31 December 2016 |
7 March 2017 | Micro company accounts made up to 31 December 2016 |
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Register(s) moved to registered office address |
28 May 2014 | Register(s) moved to registered office address |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders |
29 November 2013 | Register(s) moved to registered inspection location |
29 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders |
29 November 2013 | Register inspection address has been changed |
29 November 2013 | Register inspection address has been changed |
29 November 2013 | Register(s) moved to registered inspection location |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 |
16 January 2013 | Registered office address changed from , Lexham House Forest Road, Binfield, Bracknell, Berkshire, RG42 4HP on 16 January 2013 |
16 January 2013 | Registered office address changed from , Lexham House Forest Road, Binfield, Bracknell, Berkshire, RG42 4HP on 16 January 2013 |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 December 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 |
21 December 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 |
11 November 2009 | Director's details changed for Arie Frank Van Winkelhof on 11 November 2009 |
11 November 2009 | Director's details changed for Colin Carter on 11 November 2009 |
11 November 2009 | Director's details changed for Arie Frank Van Winkelhof on 11 November 2009 |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders |
11 November 2009 | Director's details changed for Colin Carter on 11 November 2009 |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders |
20 August 2009 | Director appointed colin andrew carter |
20 August 2009 | Director appointed colin andrew carter |
20 November 2008 | Registered office changed on 20/11/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD |
20 November 2008 | Registered office changed on 20/11/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD |
20 November 2008 | Director appointed arie frank van winkelhof |
20 November 2008 | Appointment terminated director john cowdry |
20 November 2008 | Appointment terminated secretary london law secretarial LIMITED |
20 November 2008 | Director appointed arie frank van winkelhof |
20 November 2008 | Appointment terminated secretary london law secretarial LIMITED |
20 November 2008 | Appointment terminated director john cowdry |
12 November 2008 | Incorporation |
12 November 2008 | Incorporation |