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)
|
|
13 Apr 2021 |
CH01 |
Director's details changed for Mr Humphrey Michael Cobbold on 17 February 2015
|
|
|
17 Mar 2021 |
AD01 |
Registered office address changed from Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY to C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY on 17 March 2021
|
|
|
08 Mar 2021 |
MR01 |
Registration of charge 085085860004, created on 4 March 2021
|
|
|
30 Nov 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
25 Sep 2020 |
MR01 |
Registration of charge 085085860003, created on 18 September 2020
|
|
|
13 May 2020 |
CS01 |
Confirmation statement made on 29 April 2020 with no updates
|
|
|
01 May 2020 |
CH01 |
Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019
|
|
|
21 Jan 2020 |
MR01 |
Registration of charge 085085860002, created on 9 January 2020
|
|
|
13 May 2019 |
CS01 |
Confirmation statement made on 29 April 2019 with no updates
|
|
|
08 May 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
12 Oct 2018 |
TM01 |
Termination of appointment of Adam Bellamy as a director on 10 October 2018
|
|
|
12 Oct 2018 |
AP01 |
Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018
|
|
|
11 May 2018 |
AA |
Group of companies' accounts made up to 31 December 2017
|
|
|
03 May 2018 |
CS01 |
Confirmation statement made on 29 April 2018 with updates
|
|
|
22 Feb 2018 |
SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
|
29 Jan 2018 |
MR01 |
Registration of charge 085085860001, created on 24 January 2018
|
|
|
09 Jan 2018 |
SH02 |
Sub-division of shares on 30 November 2017
|
|
|
09 Jan 2018 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
09 Jan 2018 |
SH08 |
Change of share class name or designation
|
|
|
20 Dec 2017 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
12 Dec 2017 |
PSC02 |
Notification of Pinnacle Bidco Plc as a person with significant control on 30 November 2017
|
|
|
12 Dec 2017 |
PSC09 |
Withdrawal of a person with significant control statement on 12 December 2017
|
|
|
12 Dec 2017 |
TM01 |
Termination of appointment of Tom Walker as a director on 30 November 2017
|
|
|
12 Dec 2017 |
TM01 |
Termination of appointment of Richard Frank Zannino as a director on 30 November 2017
|
|
|
11 Dec 2017 |
TM01 |
Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017
|
|