Download leads from Nexok and grow your business. Find out more

The Fit Face Club Limited

Documents

Total Documents62
Total Pages393

Filing History

6 September 2023Confirmation statement made on 24 August 2023 with no updates
16 July 2023Confirmation statement made on 24 August 2022 with no updates
3 October 2022Micro company accounts made up to 31 August 2022
1 August 2022Confirmation statement made on 16 July 2022 with no updates
4 October 2021Micro company accounts made up to 31 August 2021
28 July 2021Confirmation statement made on 16 July 2021 with no updates
23 January 2021Micro company accounts made up to 31 August 2020
1 October 2020Amended micro company accounts made up to 31 August 2019
29 August 2020Confirmation statement made on 16 July 2020 with no updates
6 March 2020Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 44a Audley Way Ascot SL5 8EF on 6 March 2020
17 January 2020Accounts for a dormant company made up to 31 August 2019
17 July 2019Confirmation statement made on 16 July 2019 with no updates
15 October 2018Accounts for a dormant company made up to 31 August 2018
23 July 2018Confirmation statement made on 16 July 2018 with no updates
8 March 2018Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
19 February 2018Accounts for a dormant company made up to 31 August 2017
24 July 2017Confirmation statement made on 16 July 2017 with updates
24 July 2017Confirmation statement made on 16 July 2017 with updates
8 May 2017Accounts for a dormant company made up to 31 August 2016
8 May 2017Accounts for a dormant company made up to 31 August 2016
30 August 2016Confirmation statement made on 16 July 2016 with updates
30 August 2016Confirmation statement made on 16 July 2016 with updates
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 July 2015
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 August 2014
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 July 2015
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 August 2013
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 August 2014
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 August 2013
27 June 2016Accounts for a dormant company made up to 31 August 2015
27 June 2016Accounts for a dormant company made up to 31 August 2015
26 June 2016Registered office address changed from , Laurel House the Devils Highway, Crowthorne, Berkshire, RG45 6BJ to 10-14 Accomodation Road Golders Green London NW11 8ED on 26 June 2016
26 June 2016Registered office address changed from , Laurel House the Devils Highway, Crowthorne, Berkshire, RG45 6BJ to 10-14 Accomodation Road Golders Green London NW11 8ED on 26 June 2016
1 May 2016Company name changed the face gym LIMITED\certificate issued on 01/05/16
  • CONNOT ‐ Change of name notice
1 May 2016Company name changed the face gym LIMITED\certificate issued on 01/05/16
  • CONNOT ‐ Change of name notice
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
1 May 2015Accounts for a dormant company made up to 31 August 2014
1 May 2015Accounts for a dormant company made up to 31 August 2014
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
3 February 2014Accounts for a dormant company made up to 31 August 2013
3 February 2014Accounts for a dormant company made up to 31 August 2013
21 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-21
21 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-21
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
21 September 2013Registered office address changed from , 1st Floor 32 Farringdon St, London, EC4A 4HJ, United Kingdom on 21 September 2013
21 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-21
21 September 2013Registered office address changed from , 1st Floor 32 Farringdon St, London, EC4A 4HJ, United Kingdom on 21 September 2013
21 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-21
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
21 September 2013Registered office address changed from 1St Floor 32 Farringdon St London EC4A 4HJ United Kingdom on 21 September 2013
14 August 2012Termination of appointment of Andrew Davis as a director
14 August 2012Appointment of Ms Belinda Hayes as a director
14 August 2012Appointment of Ms Belinda Hayes as a director
14 August 2012Termination of appointment of Andrew Davis as a director
7 August 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 August 2012
7 August 2012Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 7 August 2012
7 August 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 August 2012
7 August 2012Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 7 August 2012
1 August 2012Incorporation
1 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing