(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 11, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 11, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 11, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 11, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 11, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control October 20, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 11, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 56a Grove Road Sonning Common Reading Berkshire RG4 9RL. Change occurred on October 24, 2018. Company's previous address: 21 Horseshoe Park Pangbourne Reading RG8 7JW.
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 20, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 16, 2017
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 11, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, March 2017
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, March 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On December 19, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 19, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed buzz gyms LIMITEDcertificate issued on 02/11/15
filed on: 2nd, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to October 31, 2014 (was March 31, 2015).
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, July 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 12, 2014: 100.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 15, 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
|