TM01 |
31st January 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
24th March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 17th October 2022
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 31st, May 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 31st, May 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd December 2021: 57005158.63 GBP
filed on: 24th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(16 pages)
|
AD04 |
Location of company register(s) has been changed to Fifth Floor, No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT at an unknown date
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 17th December 2018: 5689313184.21 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, January 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 21st December 2017: 127818313.58 GBP
filed on: 5th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, January 2018
| resolution
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: 40 Dukes Place London EC3A 7NH England
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 12th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 40 Dukes Place London EC3A 7NH at an unknown date
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th September 2016. New Address: Fifth Floor, No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT. Previous address: C/O the Gym Limited Woodbridge House Woodbridge Meadows Guildford Surrey GU1 1BA
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 15th May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 2875.74 GBP
capital
|
|
TM01 |
22nd December 2015 - the day director's appointment was terminated
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 5th, January 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 22nd December 2015: 96767409.57 GBP
filed on: 5th, January 2016
| capital
|
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 22nd December 2015: 2875.74 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2015
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/12/15
filed on: 22nd, December 2015
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 22nd, December 2015
| resolution
|
Free Download
|
AUD |
Resignation of an auditor
filed on: 27th, August 2015
| auditors
|
Free Download
(1 page)
|
TM01 |
18th May 2015 - the day director's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 13th June 2013: 2875.74 GBP
filed on: 23rd, May 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 12th July 2013 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 2875.74 GBP
capital
|
|
AD01 |
Registered office address changed from Blenheim Centre Prince Regent Road Hounslow TW3 1NL England on 12th July 2013
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed project galaxy midco 2 LIMITEDcertificate issued on 05/07/13
filed on: 5th, July 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th June 2013: 2875.74 GBP
filed on: 4th, July 2013
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 13th June 2013
filed on: 24th, June 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 24th, June 2013
| resolution
|
|
AD01 |
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom on 20th June 2013
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(34 pages)
|