Advanced company searchLink opens in new window

FAULTLESS FITNESS LTD

Company number 08127351

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)
17 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
15 Feb 2018 AD01 Registered office address changed from Flat 1 Grafton Court Temple Grafton Alcester Warwickshire B49 6NY to 27 Holmer Road 27 Holmer Road Hereford Herefordshire HR4 9RX on 15 February 2018
08 Jan 2018 AA Micro company accounts made up to 30 September 2017
19 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
05 Dec 2016 AA Micro company accounts made up to 30 September 2016
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 4,000
09 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
09 Jul 2015 CH01 Director's details changed for Stephen Higham Sullivan on 5 November 2014
08 Jul 2015 CH01 Director's details changed for Mr Stephen Edward Tannatt Nash on 5 November 2014
08 Jul 2015 CH01 Director's details changed for Stephen Higham Sullivan on 5 November 2014
16 Jun 2015 AD01 Registered office address changed from 16 the Firs Lower Quinton Stratford-upon-Avon Warwickshire CV37 8TJ to Flat 1 Grafton Court Temple Grafton Alcester Warwickshire B49 6NY on 16 June 2015
16 Jun 2015 AA Micro company accounts made up to 30 September 2014
15 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
24 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jan 2014 AP03 Appointment of Mr Stephen Tannatt Nash as a secretary
25 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 30 September 2013
16 Jan 2014 CH01 Director's details changed for Mr Stephen Edward Tannatt Nash on 14 January 2014
16 Jan 2014 AD01 Registered office address changed from C/O Mr Stephen Tannatt Nash 33 Bridge Street Hereford HR4 9DQ United Kingdom on 16 January 2014
16 Jan 2014 AP01 Appointment of Stephen Higham Sullivan as a director
16 Jan 2014 AR01 Annual return made up to 31 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
04 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted