STREAMLINED FITNESS 3 LIMITED

8 St. James's Square 8 St. James's Square, London, SW1Y 4JU
StatusACTIVE
Company No.12499893
CategoryPrivate Limited Company
Incorporated05 Mar 2020
Age4 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

STREAMLINED FITNESS 3 LIMITED is an active private limited company with number 12499893. It was incorporated 4 years, 4 months, 12 days ago, on 05 March 2020. The company address is 8 St. James's Square 8 St. James's Square, London, SW1Y 4JU.



Company Fillings

Confirmation statement with no updates

Date: 16 Jul 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-26

Old address: PO Box 4385 12499893 - Companies House Default Address Cardiff CF14 8LH

New address: 8 st. James's Square St.James's London SW1Y 4JU

Documents

View document PDF

Default companies house registered office address applied

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-29

Default address: PO Box 4385, 12499893 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124998930003

Charge creation date: 2023-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124998930002

Charge creation date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 27 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124998930001

Charge creation date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

Old address: 8 st. James's Square London SW1Y 4JU England

New address: 8 st. James's Square St James’S London SW1Y 4JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

Old address: 100 Pall Mall London SW1Y 5NQ England

New address: 8 st. James's Square London SW1Y 4JU

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Colin Hutchison

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Salvarinov

Notification date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Salvarinov

Appointment date: 2021-03-01

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Incorporation company

Date: 05 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSS SCAFFOLDING (SW) LIMITED

7 BYNG CLOSE,NEWTON ABBOT,TQ12 4FR

Number:09951535
Status:ACTIVE
Category:Private Limited Company

BUMBLE BEE HOMES LTD

APARTMENT 74,BIRMINGHAM,B16 8DD

Number:11175558
Status:ACTIVE
Category:Private Limited Company

COLINTON FOODS LIMITED

COLINTON,MUIR OF ORD,IV6 7SA

Number:SC542795
Status:ACTIVE
Category:Private Limited Company

LAURA ALLEN CONSULTANCY LTD

FINANCE HOUSE,ILFORD,IG2 6LR

Number:11278030
Status:ACTIVE
Category:Private Limited Company

MIDASTOUCH CONSULTING LIMITED

160 KEMP HOUSE,LONDON,EC1V 2NX

Number:05088745
Status:ACTIVE
Category:Private Limited Company

QUEENS HOTEL (GOSPORT) LIMITED

CARNAC PLACE,FAREHAM,PO16 8UY

Number:04679408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source