- Company Overview for MUSCLE FACTORY GYM KELSO LTD (SC506157)
- Filing history for MUSCLE FACTORY GYM KELSO LTD (SC506157)
- People for MUSCLE FACTORY GYM KELSO LTD (SC506157)
- More for MUSCLE FACTORY GYM KELSO LTD (SC506157)
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) |
---|---|---|---|
11 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 4 Orchard Cottages Sprouston Kelso TD5 8JD Scotland to PO Box TD5 8DN Spylaw Road Muscle Factory Gym Spylaw Road Keslo TD5 8DN on 19 October 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
12 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
09 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
30 Oct 2017 | AD01 | Registered office address changed from Muscle Factory Ltd Spylaw Road Kelso Roxburghshire TD5 8DN Scotland to 4 Orchard Cottages Sprouston Kelso TD5 8JD on 30 October 2017 | |
28 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Stephen Fellows as a director on 8 November 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | AD01 | Registered office address changed from Mill Lodge Nisbet Near Jedburgh Nisbet Jedburgh TD8 6TT Scotland to Muscle Factory Ltd Spylaw Road Kelso Roxburghshire TD5 8DN on 10 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Stephen Fellows as a director on 1 June 2016 | |
28 Oct 2015 | TM02 | Termination of appointment of Andrew John Abraham as a secretary on 28 October 2015 | |
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|