24 August 2023 | Micro company accounts made up to 30 June 2023 | 3 pages |
---|
24 July 2023 | Confirmation statement made on 25 June 2023 with no updates | 3 pages |
---|
14 April 2023 | Micro company accounts made up to 30 June 2022 | 3 pages |
---|
31 January 2023 | Compulsory strike-off action has been discontinued | 1 page |
---|
30 January 2023 | Micro company accounts made up to 30 June 2021 | 3 pages |
---|
10 November 2022 | Compulsory strike-off action has been suspended | 1 page |
---|
11 October 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 August 2022 | Compulsory strike-off action has been discontinued | 1 page |
---|
30 July 2022 | Registered office address changed from 34B Hopefield Avenue London NW6 6LH England to 18 Norman Road London SE10 9QX on 30 July 2022 | 1 page |
---|
30 July 2022 | Confirmation statement made on 25 June 2022 with updates | 4 pages |
---|
11 June 2022 | Compulsory strike-off action has been suspended | 1 page |
---|
31 May 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 November 2021 | Termination of appointment of Roxani Tsirides as a director on 10 November 2021 | 1 page |
---|
10 November 2021 | Cessation of Roxani Tsirides as a person with significant control on 10 November 2021 | 1 page |
---|
25 June 2021 | Confirmation statement made on 25 June 2021 with updates | 4 pages |
---|
23 November 2020 | Unaudited abridged accounts made up to 30 June 2020 | 8 pages |
---|
30 July 2020 | Confirmation statement made on 25 June 2020 with updates | 5 pages |
---|
4 May 2020 | Resolutions - RES13 ‐ Declaration of interests 31/03/2020
| 1 page |
---|
9 April 2020 | Termination of appointment of Jeremy Guy Taylor as a director on 31 March 2020 | 1 page |
---|
9 April 2020 | Termination of appointment of Mhairi Elizabeth Fitzpatrick as a director on 31 March 2020 | 1 page |
---|
9 April 2020 | Termination of appointment of Christopher John Elms as a director on 31 March 2020 | 1 page |
---|
9 April 2020 | Termination of appointment of Andrew Richard Kay as a director on 31 March 2020 | 1 page |
---|
24 February 2020 | Sub-division of shares on 13 February 2020 | 6 pages |
---|
14 February 2020 | Notification of Roxani Tsirides as a person with significant control on 13 February 2020 | 2 pages |
---|
14 February 2020 | Appointment of Mr Daniel Enaholo as a director on 13 February 2020 | 2 pages |
---|
14 February 2020 | Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 34B Hopefield Avenue London NW6 6LH on 14 February 2020 | 1 page |
---|
14 February 2020 | Cessation of Elms Fitness Group Ltd as a person with significant control on 13 February 2020 | 1 page |
---|
14 February 2020 | Notification of Daniel Enaholo as a person with significant control on 13 February 2020 | 2 pages |
---|
14 February 2020 | Appointment of Mrs Roxani Tsirides as a director on 13 February 2020 | 2 pages |
---|
25 June 2019 | Cessation of Jeremy Guy Taylor as a person with significant control on 7 June 2019 | 1 page |
---|
25 June 2019 | Confirmation statement made on 25 June 2019 with updates | 5 pages |
---|
25 June 2019 | Notification of Elms Fitness Group Ltd as a person with significant control on 7 June 2019 | 2 pages |
---|
20 June 2019 | Appointment of Mrs Mhairi Elizabeth Fitzpatrick as a director on 6 June 2019 | 2 pages |
---|
20 June 2019 | Appointment of Mr Andrew Richard Kay as a director on 6 June 2019 | 2 pages |
---|
20 June 2019 | Appointment of Mr Christopher John Elms as a director on 6 June 2019 | 2 pages |
---|
6 June 2019 | Incorporation Statement of capital on 2019-06-06 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|