Advanced company searchLink opens in new window

JUST FITNESS LTD

Company number 03679428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
03 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Jul 2020 AD02 Register inspection address has been changed from Gateway House High Wycombe Retail Park London Road High Wycombe Buckinghamshire HP11 1FY United Kingdom to Welcome Gym Amersham Road Amersham Road Chesham HP5 1NE
15 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
19 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
28 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
15 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
08 Jul 2019 AD01 Registered office address changed from Welcome Gym Amersham Road, Chesham Amersham Road Chesham HP5 1NE England to Welcome Gym Amersham Road Chesham HP5 1NE on 8 July 2019
22 May 2019 AD01 Registered office address changed from Gateway House High Wycombe Retail Park London Road High Wycombe Bucks HP11 1FY England to Welcome Gym Amersham Road, Chesham Amersham Road Chesham HP5 1NE on 22 May 2019
10 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
12 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
12 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
28 Sep 2018 AA01 Previous accounting period shortened from 29 April 2018 to 31 December 2017
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
12 Mar 2018 AD02 Register inspection address has been changed from 1&2 Windsor Close Brentford Middlesex TW8 9DZ United Kingdom to Gateway House High Wycombe Retail Park London Road High Wycombe Buckinghamshire HP11 1FY
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 PSC02 Notification of The Fitness Trust Limited as a person with significant control on 28 September 2017
12 Jan 2018 PSC07 Cessation of Mh Healthclubs Limited as a person with significant control on 28 September 2017
24 Nov 2017 AA Unaudited abridged accounts made up to 29 April 2017
08 Nov 2017 TM01 Termination of appointment of Matthew Crofter Harris as a director on 29 September 2017