AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 4th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 12th, July 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-29
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-29
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020-03-30 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-30
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Aj Bell Stadium 1 Stadium Way Eccles Manchester M30 7EY. Change occurred on 2020-03-05. Company's previous address: 53 Somers Road Stockport SK5 6SL United Kingdom.
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-09-23
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-03-31
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-09
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 53 Somers Road Stockport SK5 6SL. Change occurred on 2018-05-31. Company's previous address: 26 Red Lion Square London WC1R 4AG.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-09
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-09
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-26
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-09
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-09
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-11-30
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-11-30
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-16
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 10766.68 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-01-05: 10766.68 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-16
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-30: 7599.99 GBP
filed on: 1st, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-16
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-20: 7599.99 GBP
capital
|
|
AD01 |
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 2013-09-30
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-16
filed on: 6th, December 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2012-06-26: 7599.99 GBP
filed on: 26th, September 2012
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 16th, August 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-18
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-06-20 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, May 2012
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2012-03-26 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-03-26 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41B Stanlake Road London England W12 7HG England on 2012-05-08
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-01-20: 5100.00 GBP
filed on: 9th, February 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-01-17: 4100.00 GBP
filed on: 9th, February 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-01-15: 2100.00 GBP
filed on: 9th, February 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed my gym network LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-12-22
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-16
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gym 24 LIMITEDcertificate issued on 02/12/11
filed on: 2nd, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-12-01
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|