Advanced company searchLink opens in new window

AND FITNESS FOR ALL CIC

Company number 12700289

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)
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Mar 2024 PSC01 Notification of Jodie Marie Rebbecca Sims as a person with significant control on 5 March 2024
05 Mar 2024 PSC01 Notification of Leo Collier as a person with significant control on 5 March 2024
05 Mar 2024 PSC01 Notification of Christopher Henry Shaw as a person with significant control on 5 March 2024
12 Feb 2024 PSC07 Cessation of Christopher Henry Shaw as a person with significant control on 12 February 2024
01 Aug 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 74a Church Road Church Road London SE19 2EZ on 1 August 2023
08 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 25 June 2022
27 Jan 2023 AP01 Appointment of Mr Michael Shaw as a director on 23 January 2023
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 25 June 2021
09 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Jul 2021 TM01 Termination of appointment of Katherine Ellen Chilman as a director on 2 July 2021
07 Dec 2020 TM01 Termination of appointment of Lucy Catherine Driscoll as a director on 30 October 2020
07 Dec 2020 AP01 Appointment of Mrs Katherine Ellen Chilman as a director on 7 December 2020
05 Nov 2020 TM01 Termination of appointment of a director
22 Sep 2020 AP01 Appointment of Mr Leo Collier as a director on 22 September 2020
29 Jul 2020 CH01 Director's details changed for Lucy Catherine Driscoll on 28 July 2020
14 Jul 2020 AD01 Registered office address changed from 9 Hamerton Road Northfleet Gravesend DA11 9DX England to International House 24 Holborn Viaduct London EC1A 2BN on 14 July 2020
26 Jun 2020 CICINC Incorporation of a Community Interest Company