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

AG Fitness Training Limited

Documents

Total Documents31
Total Pages153

Filing History

21 June 2023Confirmation statement made on 10 June 2023 with no updates
28 April 2023Total exemption full accounts made up to 31 July 2022
3 January 2023Change of details for Mr Andrew Iain Graydon as a person with significant control on 2 January 2018
14 June 2022Confirmation statement made on 10 June 2022 with no updates
14 June 2022Director's details changed for Mr Andrew Iain Graydon on 1 June 2022
29 April 2022Total exemption full accounts made up to 31 July 2021
10 June 2021Confirmation statement made on 10 June 2021 with no updates
29 April 2021Total exemption full accounts made up to 31 July 2020
31 July 2020Total exemption full accounts made up to 31 July 2019
3 June 2020Confirmation statement made on 1 June 2020 with updates
12 June 2019Confirmation statement made on 1 June 2019 with no updates
14 December 2018Unaudited abridged accounts made up to 31 July 2018
25 June 2018Confirmation statement made on 1 June 2018 with no updates
25 June 2018Register inspection address has been changed from Commerce Chouse South Street Elgin Moray IV30 1JE Scotland to Block 2 Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU
23 January 2018Unaudited abridged accounts made up to 31 July 2017
14 June 2017Director's details changed for Mr Andrew Iain Graydon on 31 May 2017
14 June 2017Director's details changed for Mr Andrew Iain Graydon on 31 May 2017
14 June 2017Confirmation statement made on 1 June 2017 with updates
14 June 2017Confirmation statement made on 1 June 2017 with updates
13 April 2017Total exemption small company accounts made up to 31 July 2016
13 April 2017Total exemption small company accounts made up to 31 July 2016
15 August 2016Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Block 2,Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU on 15 August 2016
15 August 2016Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Block 2,Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU on 15 August 2016
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
21 August 2015Registered office address changed from 72 Hydepark Street Glasgow G3 8BW United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2015
21 August 2015Registered office address changed from 72 Hydepark Street Glasgow G3 8BW United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2015
6 August 2015Register inspection address has been changed to Commerce Chouse South Street Elgin Moray IV30 1JE
6 August 2015Register inspection address has been changed to Commerce Chouse South Street Elgin Moray IV30 1JE
22 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-22
  • GBP 1
22 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-22
  • GBP 1
Sign up now to grow your client base. Plans & Pricing