- Company Overview for FREE LEISURE LTD (07744743)
- Filing history for FREE LEISURE LTD (07744743)
- People for FREE LEISURE LTD (07744743)
- Charges for FREE LEISURE LTD (07744743)
- More for FREE LEISURE LTD (07744743)
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 |