ENDLESS STRETCH LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

24/10/2424 October 2024 Appointment of Mrs Sumaree Walsh as a director on 2024-10-11

View Document

23/09/2423 September 2024 Termination of appointment of Mcm Services No 1 Limited as a director on 2024-09-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with updates

View Document

11/09/2311 September 2023 Change of details for Mr William Robertson as a person with significant control on 2023-08-31

View Document

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mr William Graham Robertson as a director on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of Judith Jane Graziani as a director on 2023-08-31

View Document

07/09/237 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

07/09/237 September 2023 Cessation of Judith Graziani as a person with significant control on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mcm Services No 1 Limited as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/01/233 January 2023 Notification of Judith Graziani as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Louisa Scarlett Uzan as a director on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Appointment of Mrs Judith Jane Graziani as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Cessation of David Wells Ashworth as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Termination of appointment of David Wells Ashworth as a director on 2022-12-01

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Mr William Graham Robertson as a director on 2022-02-16

View Document

26/01/2226 January 2022 Termination of appointment of Louisa Scarlet Uzan as a director on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Notification of David Ashworth as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Termination of appointment of Mcm Services No 1 Limited as a director on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of Mr David Wells Ashworth as a director on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Termination of appointment of William Graham Robertson as a director on 2021-10-20

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

24/02/2124 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 CESSATION OF WILLIAM GRAHAM ROBERTSON AS A PSC

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA UZAN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 CESSATION OF DAVID WELLS ASHWORTH AS A PSC

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHWORTH

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093430580001

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WELLS ASHWORTH

View Document

04/06/204 June 2020 CESSATION OF LOUISA SCARLET UZAN AS A PSC

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR WILLIAM GRAHAM ROBERTSON

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR DAVID WELLS ASHWORTH

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GRAHAM ROBERTSON

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA SCARLET UZAN

View Document

13/11/1913 November 2019 CESSATION OF MCM SERVICES NO 1 LIMITED AS A PSC

View Document

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 DIRECTOR APPOINTED MRS LOUISA SCARLET UZAN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCO GRAZIANI

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CESSATION OF WILLIAM GRAHAM ROBERTSON AS A PSC

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCM SERVICES NO 1 LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR FRANCO GRAZIANI

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 CORPORATE DIRECTOR APPOINTED MCM SERVICES NO 1 LIMITED

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MCM SERVICES LTD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITY LEISURE HOLDINGS LIMITED / 06/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM ALDERMAN FENWICK'S HOUSE PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ

View Document

04/08/154 August 2015 TERMINATE DIR APPOINTMENT

View Document

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHWORTH

View Document

22/07/1522 July 2015 CORPORATE DIRECTOR APPOINTED CITY LEISURE HOLDINGS LIMITED

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM EARL GREY HOUSE 75-85 GREY STREET NEWCASTLE UPON TYNE NE1 6EF

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH GRAZIANI

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH GRAZIANI

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR DAVID WELLS ASHWORTH

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS JUDITH JANE GRAZIANI

View Document

10/01/1510 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093430580001

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHWORTH

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR WILLIAM GRAHAM ROBERTSON

View Document

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company