BLUEPRINT FITNESS LONDON LTD
Status | ACTIVE |
Company No. | 09175711 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BLUEPRINT FITNESS LONDON LTD is an active private limited company with number 09175711. It was incorporated 9 years, 9 months, 18 days ago, on 14 August 2014. The company address is Urban House Urban House, London, N14 5BP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
New address: Urban House Rear of 43 Chase Side London N14 5BP
Change date: 2023-10-04
Old address: 1st Floor, Urban House 43 Chase Side London N14 5BP
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Notification of a person with significant control
Date: 25 Aug 2020
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-31
Psc name: Christakis Constantinou
Documents
Cessation of a person with significant control
Date: 25 Aug 2020
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-31
Psc name: Kevin Raymond Carr
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Notification of a person with significant control
Date: 01 Feb 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Carr
Notification date: 2018-10-31
Documents
Cessation of a person with significant control
Date: 01 Feb 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chris Constantinou
Cessation date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 26 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type micro entity
Date: 20 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Termination director company with name termination date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Constantinou
Termination date: 2015-07-24
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-24
Officer name: Mr Chris Constantinou
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-24
Officer name: Mr Chris Constantinou
Documents
Appoint person director company with name date
Date: 17 Jan 2015
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christakis Constantinou
Appointment date: 2014-08-14
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-14
Officer name: Mr Chris Constantinou
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Raymond Carr
Appointment date: 2014-08-14
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Carr
Appointment date: 2014-08-14
Documents
Certificate change of name company
Date: 23 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed N20 performance LIMITED\certificate issued on 23/09/14
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Termination date: 2014-08-14
Documents
Some Companies
2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ
Number: | 10579856 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA
Number: | 09726716 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON PROJECT MANAGEMENT SERVICES LIMITED
298 HANDSWORTH ROAD,SHEFFIELD,S13 9BX
Number: | 10961669 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 11187236 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 11899661 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08537157 |
Status: | ACTIVE |
Category: | Private Limited Company |