Advanced company searchLink opens in new window

FREE LEISURE LTD

Company number 07744743

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)
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
28 Apr 2020 AAMD Amended total exemption full accounts made up to 31 August 2017
22 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
23 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
21 Oct 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
23 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
18 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019
20 May 2019 AA01 Previous accounting period extended from 29 August 2018 to 31 December 2018
07 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
07 Sep 2018 PSC01 Notification of Hassan Abdeslam Laroussi as a person with significant control on 6 April 2016
07 Sep 2018 PSC07 Cessation of Hassan Laroussi as a person with significant control on 6 April 2016
17 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
08 Aug 2018 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 5th Floor 89 New Bond Street London W1S 1DA on 8 August 2018
07 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
11 Sep 2017 PSC04 Change of details for Hassan Laroussi as a person with significant control on 18 July 2017
11 Sep 2017 PSC04 Change of details for Hassan Laroussi as a person with significant control on 6 April 2016
11 Sep 2017 PSC07 Cessation of Dean Milton Francis Johnson as a person with significant control on 10 April 2017
20 Jul 2017 AD01 Registered office address changed from 10 Warwick Street London W1B 5LZ England to Aston House Cornwall Avenue London N3 1LF on 20 July 2017
20 Jul 2017 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 10 Warwick Street London W1B 5LZ on 20 July 2017
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Apr 2017 TM01 Termination of appointment of Dean Milton Francis Johnson as a director on 10 April 2017
26 Apr 2017 AP01 Appointment of Camilla Bishti as a director on 10 April 2017
25 Oct 2016 AP01 Appointment of Mr Hassan Abdeslam Laroussi as a director on 26 August 2016