Confirmation statement. Statement with no updates. |
2023-10-30 |
View Report |
Mortgage. Charge number: 110388590005. Charge creation date: 2023-10-11. |
2023-10-17 |
View Report |
Mortgage. Charge number: 110388590003. |
2023-10-12 |
View Report |
Mortgage. Charge number: 110388590001. |
2023-10-12 |
View Report |
Mortgage. Charge number: 110388590004. |
2023-10-12 |
View Report |
Mortgage. Charge number: 110388590002. |
2023-10-12 |
View Report |
Accounts. Accounts type group. |
2023-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-01 |
View Report |
Accounts. Accounts type group. |
2022-05-25 |
View Report |
Resolution. Description: Resolutions. |
2022-02-10 |
View Report |
Capital. Capital allotment shares. |
2022-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-01 |
View Report |
Officers. Change date: 2021-10-01. Officer name: Mr Alexander Basil John Wood. |
2021-10-18 |
View Report |
Officers. Change date: 2021-10-01. Officer name: Mr Alexander Basil John Wood. |
2021-10-15 |
View Report |
Accounts. Accounts type group. |
2021-06-10 |
View Report |
Mortgage. Charge number: 110388590004. Charge creation date: 2021-03-04. |
2021-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-04 |
View Report |
Officers. Change date: 2020-10-28. Officer name: Mr Humphrey Michael Cobbold. |
2020-11-02 |
View Report |
Mortgage. Charge number: 110388590003. Charge creation date: 2020-09-18. |
2020-09-25 |
View Report |
Accounts. Accounts type group. |
2020-06-24 |
View Report |
Mortgage. Charge number: 110388590002. Charge creation date: 2020-01-09. |
2020-01-21 |
View Report |
Officers. Officer name: Mr Alexander Basil John Wood. Appointment date: 2018-10-10. |
2019-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-11 |
View Report |
Officers. Change date: 2019-11-01. Officer name: Mr Humphrey Michael Cobbold. |
2019-11-11 |
View Report |
Persons with significant control. Change date: 2017-12-11. Psc name: Pinnacle Midco 2 Limited. |
2019-11-11 |
View Report |
Officers. Termination date: 2018-10-10. Officer name: Adam John Gordon Bellamy. |
2019-11-11 |
View Report |
Officers. Appointment date: 2017-11-30. Officer name: Mr Adam John Gordon Bellamy. |
2019-11-11 |
View Report |
Officers. Officer name: 7Side Secretarial Limited. Termination date: 2017-11-30. |
2019-11-11 |
View Report |
Accounts. Accounts type group. |
2019-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-09 |
View Report |
Officers. Appointment date: 2018-10-10. Officer name: Mr Alexander Basil John Wood. |
2018-10-12 |
View Report |
Officers. Termination date: 2018-10-10. Officer name: Adam John Gordon Bellamy. |
2018-10-12 |
View Report |
Accounts. Change account reference date company current extended. |
2018-04-25 |
View Report |
Capital. Capital allotment shares. |
2018-01-03 |
View Report |
Resolution. Description: Resolutions. |
2017-12-20 |
View Report |
Officers. Officer name: Mr Adam John Gordon Bellamy. Appointment date: 2017-11-30. |
2017-12-12 |
View Report |
Officers. Officer name: Mr Humphrey Michael Cobbold. Appointment date: 2017-11-30. |
2017-12-12 |
View Report |
Officers. Officer name: Michael John Kirton. Termination date: 2017-11-30. |
2017-12-11 |
View Report |
Officers. Officer name: John Kristofer Donald Galashan. Termination date: 2017-11-30. |
2017-12-11 |
View Report |
Address. Old address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom. New address: C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY. Change date: 2017-12-11. |
2017-12-11 |
View Report |
Capital. Capital allotment shares. |
2017-11-30 |
View Report |
Mortgage. Charge number: 110388590001. Charge creation date: 2017-11-28. |
2017-11-29 |
View Report |
Incorporation. Re registration memorandum articles. |
2017-11-23 |
View Report |
Accounts. Accounts balance sheet. |
2017-11-23 |
View Report |
Change of name. Certificate re registration private to public limited company. |
2017-11-23 |
View Report |
Auditors. Auditors report. |
2017-11-23 |
View Report |
Auditors. Auditors statement. |
2017-11-23 |
View Report |
Resolution. Description: Resolutions. |
2017-11-23 |
View Report |
Change of name. Reregistration private to public company appoint secretary. |
2017-11-23 |
View Report |
Persons with significant control. Notification date: 2017-10-30. Psc name: Pinnacle Midco 2 Limited. |
2017-11-15 |
View Report |