THE STRENGTH STUDIO NOTTINGHAM LTD
Status | ACTIVE |
Company No. | 10173719 |
Category | Private Limited Company |
Incorporated | 11 May 2016 |
Age | 8 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE STRENGTH STUDIO NOTTINGHAM LTD is an active private limited company with number 10173719. It was incorporated 8 years, 24 days ago, on 11 May 2016. The company address is 3.15 Hollinwood Business Centre, Hollinwood, OL8 3QL, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Certificate change of name company
Date: 14 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed real world fitness gyms (nottingham) LTD\certificate issued on 14/07/23
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Termination director company with name termination date
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derran Langston
Termination date: 2023-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-11
Psc name: Derran Langston
Documents
Confirmation statement with updates
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-22
Old address: 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom
New address: 3.15 Hollinwood Business Centre Hollinwood OL8 3QL
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Notification of a person with significant control
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-06
Psc name: Timothy Wheatcroft
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Old address: L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England
New address: 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL
Change date: 2021-09-15
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
Old address: The Ivy Business Centre Crown Street Manchester M35 9BG England
New address: L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG
Change date: 2019-09-12
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Old address: Unit 24 Wilford Business Centre Ruddington Lane NG11 7EP United Kingdom
New address: The Ivy Business Centre Crown Street Manchester M35 9BG
Change date: 2018-08-20
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Some Companies
OLD BANK CHAMBERS,ERDINGTON,B24 9ND
Number: | 08948768 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTUTE MACHINERY CONSULTANTS LTD
22 CHEVELEY WALK,DURHAM,DH1 2AU
Number: | 11031858 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVON GROUNDWORKS & CONSTRUCTION LTD
OLDERWOOD HOUSE OLDERWOOD HOUSE,YELVERTON,PL20 6JA
Number: | 11541107 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENIUM TESTING SOLUTIONS LIMITED
63 RAVENSCRAIG ROAD,LONDON,N11 1AE
Number: | 06138485 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,HAWICK,TD9 9JA
Number: | SC274243 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 34, POTTERY ROAD POTTERY ROAD,READING,RG30 6BQ
Number: | 10628138 |
Status: | ACTIVE |
Category: | Private Limited Company |