- Company Overview for WG STH LIMITED (07838492)
- Filing history for WG STH LIMITED (07838492)
- People for WG STH LIMITED (07838492)
- Charges for WG STH LIMITED (07838492)
- More for WG STH LIMITED (07838492)
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 | AA | Total exemption full accounts made up to 31 December 2019 | |
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 Chesham Chesham HP5 1NE | |
15 Nov 2019 | CS01 | Confirmation statement made on 8 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 | |
03 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 8 November 2018 with updates | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 29 April 2018 to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 8 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 | |
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 | |
08 Nov 2017 | TM01 | Termination of appointment of Matthew Crofter Harris as a director on 29 September 2017 | |
08 Nov 2017 | AP01 | Appointment of Mrs Fiona Bailey as a director on 29 September 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from East Court Jubilee Road Finchampstead Wokingham RG40 3SD England to Gateway House High Wycombe Retail Park London Road High Wycombe Bucks HP11 1FY on 20 October 2017 |