(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/06/03
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period extended to 2023/03/31. Originally it was 2022/12/31
filed on: 4th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/03
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/11/08 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/08 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/11/08
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gkl House Club Way Hampton Peterborough Cambridgeshire PE7 8JA England on 2021/11/10 to Unit 2 Varity Park Vicarage Farm Road Peterborough Cambridgeshire PE1 5GU
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/11/08
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/06/03
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/06/03
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Gkl House Clubway Peterborough Cambridgeshire PE7 8JA on 2019/08/14 to Gkl House Club Way Hampton Peterborough Cambridgeshire PE7 8JA
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/03
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/06/03
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 072726830004, created on 2017/08/31
filed on: 4th, September 2017
| mortgage
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, August 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2017/08/02 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/02 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/03
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072726830003, created on 2016/12/02
filed on: 5th, December 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 072726830002, created on 2016/12/02
filed on: 2nd, December 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/03
filed on: 17th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on 2016/06/17
capital
|
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 4th, October 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/03
filed on: 4th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on 2015/06/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/03
filed on: 16th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on 2014/06/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 17th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/03
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
filed on: 11th, April 2013
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 22nd, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/03
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2011/12/31. Originally it was 2011/08/31
filed on: 30th, August 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/08/31
filed on: 24th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2010/08/31
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/08/22.
filed on: 22nd, August 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/07/11 from 58 Thorpe Road Norwich Norfolk NR1 1RY England
filed on: 11th, July 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/06/20
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/03
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2010
| incorporation
|
Free Download
(32 pages)
|