Date | Description |
2024-04-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-21 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER BAILEY |
2023-03-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BAILEY |
2023-03-21 |
update statutory_documents CESSATION OF ADRIAN NICHOLAS SMITH AS A PSC |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN SMITH |
2023-03-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BAILEY |
2023-01-17 |
delete source_ip 35.241.10.78 |
2023-01-17 |
insert source_ip 63.141.128.8 |
2023-01-17 |
update website_status InternalTimeout => OK |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES |
2022-10-07 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-05-21 |
update website_status OK => InternalTimeout |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-06 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-20 |
delete phone 105 2020 |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-16 |
insert phone 105 2020 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-12-07 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-09-26 |
delete source_ip 35.186.228.254 |
2020-09-26 |
insert source_ip 35.241.10.78 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-16 |
update person_title SARAH ROLLEY: WEB & SOCIAL MEDIA DEVELOPER, ADMINISTRATOR => MARKETING, CONTENT & MEDIA MANAGER |
2020-01-15 |
delete phone 1 2020 |
2020-01-15 |
delete phone 105 2020 |
2019-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-12-15 |
insert phone 1 2020 |
2019-12-15 |
insert phone 105 2020 |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-15 |
delete about_pages_linkeddomain plus.google.com |
2019-07-15 |
delete contact_pages_linkeddomain plus.google.com |
2019-07-15 |
delete directions_pages_linkeddomain plus.google.com |
2019-07-15 |
delete index_pages_linkeddomain plus.google.com |
2019-07-15 |
delete management_pages_linkeddomain plus.google.com |
2019-07-15 |
delete service_pages_linkeddomain plus.google.com |
2019-05-15 |
delete about_pages_linkeddomain blogspot.co.uk |
2019-05-15 |
delete contact_pages_linkeddomain blogspot.co.uk |
2019-05-15 |
delete directions_pages_linkeddomain blogspot.co.uk |
2019-05-15 |
delete index_pages_linkeddomain blogspot.co.uk |
2019-05-15 |
delete management_pages_linkeddomain blogspot.co.uk |
2019-05-15 |
delete service_pages_linkeddomain blogspot.co.uk |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
delete source_ip 104.195.79.87 |
2018-12-20 |
insert source_ip 35.186.228.254 |
2018-12-20 |
update person_description CHRIS BAILEY => CHRIS BAILEY |
2018-12-04 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-09-21 |
update person_description PAUL SHENTON => PAUL SHENTON |
2018-05-21 |
delete terms_pages_linkeddomain sagepay.com |
2018-05-21 |
insert address 3 Saracen Street, Bath, BA1 5BR, Bath, U.K |
2018-05-21 |
insert terms_pages_linkeddomain privacyshield.gov |
2018-05-21 |
insert terms_pages_linkeddomain sagepay.co.uk |
2018-03-31 |
delete address 3 Saracen Street
Bath
BA1 5BR
Bath
England |
2018-03-31 |
delete registration_number Pro 26 |
2018-03-31 |
insert address 3 Saracen Street
BA1 5BR
Bath
England |
2018-02-16 |
update statutory_documents 27/01/18 STATEMENT OF CAPITAL GBP 103 |
2018-02-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-02-14 |
update statutory_documents ADOPT ARTICLES 27/01/2018 |
2018-02-11 |
insert registration_number Pro 26 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
delete about_pages_linkeddomain linkedin.com |
2017-12-30 |
delete contact_pages_linkeddomain linkedin.com |
2017-12-30 |
delete directions_pages_linkeddomain linkedin.com |
2017-12-30 |
delete index_pages_linkeddomain linkedin.com |
2017-12-30 |
delete management_pages_linkeddomain linkedin.com |
2017-12-30 |
delete service_pages_linkeddomain linkedin.com |
2017-12-30 |
delete terms_pages_linkeddomain linkedin.com |
2017-12-21 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-09-09 |
delete person ANDY ROLLEY |
2017-09-09 |
update person_title PAUL SHENTON: SHOP MANAGER & HEAD BIKE FITTER => SHOP MANAGER |
2017-08-02 |
insert person MAX HAZELL |
2017-08-02 |
insert person SARAH ROLLEY |
2017-07-28 |
update statutory_documents CESSATION OF ANDREW IAN ROLLEY AS A PSC |
2017-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROLLEY |
2017-05-20 |
delete person JON ALLEN |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
update person_description JON ALLEN => JON ALLEN |
2016-01-08 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-01-08 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2015-12-30 |
update statutory_documents 18/12/15 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
delete registration_number 29er 2016 |
2015-08-12 |
insert registration_number 29er 2016 |
2015-07-14 |
delete source_ip 192.200.179.19 |
2015-07-14 |
insert source_ip 104.195.79.87 |
2015-07-10 |
delete company_previous_name TOTAL FITNESS LIMITED |
2015-06-16 |
update website_status FlippedRobots => OK |
2015-06-16 |
delete source_ip 199.167.189.219 |
2015-06-16 |
insert source_ip 192.200.179.19 |
2015-05-25 |
update website_status OK => FlippedRobots |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-19 |
update statutory_documents 18/12/14 FULL LIST |
2014-12-07 |
insert vat GB 600 9843 51 |
2014-08-27 |
insert phone 0800 096 3874 |
2014-07-18 |
delete about_pages_linkeddomain pinterest.com |
2014-07-18 |
delete contact_pages_linkeddomain pinterest.com |
2014-07-18 |
delete directions_pages_linkeddomain pinterest.com |
2014-07-18 |
delete index_pages_linkeddomain pinterest.com |
2014-07-18 |
delete product_pages_linkeddomain pinterest.com |
2014-07-18 |
delete terms_pages_linkeddomain pinterest.com |
2014-03-06 |
insert terms_pages_linkeddomain sagepay.co.uk |
2014-01-07 |
delete address 3 SARACEN STREET BATH UNITED KINGDOM BA1 5BR |
2014-01-07 |
insert address 3 SARACEN STREET BATH BA1 5BR |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-01-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2013-12-22 |
update statutory_documents 18/12/13 FULL LIST |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2012-12-21 |
update statutory_documents 18/12/12 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-09 |
delete address 2012 Specialized S-Works Road Shoe Neon Red |
2012-10-25 |
insert address 2012 Specialized S-Works Road Shoe Neon Red |
2012-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS SMITH / 28/08/2012 |
2012-02-01 |
update statutory_documents 18/12/11 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 18/12/10 FULL LIST |
2010-01-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2010 FROM
9 SARACEN STREET
BATH
BA1 5BR |
2010-01-05 |
update statutory_documents 18/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS SMITH / 04/01/2010 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN ROLLEY / 04/01/2010 |
2010-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS SMITH / 04/01/2010 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS SMITH / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN ROLLEY / 01/10/2009 |
2009-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS SMITH / 01/10/2009 |
2008-12-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-17 |
update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
2000-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-01-19 |
update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
1999-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
1999-01-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-12-17 |
update statutory_documents RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS |
1997-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS |
1996-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-12-04 |
update statutory_documents RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS |
1995-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-05 |
update statutory_documents COMPANY NAME CHANGED
TOTAL FITNESS LIMITED
CERTIFICATE ISSUED ON 06/06/95 |
1994-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-14 |
update statutory_documents RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS |
1994-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-12-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS |
1993-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-01-06 |
update statutory_documents S252 DISP LAYING ACC 01/12/92 |
1992-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS |
1992-08-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/92 FROM:
C/OT TB BOLLEN BSC FCA
89 GROUNDWELL ROAD
SWINDON
WILTS SN1 2NA |
1992-01-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |