(AD01) Address change date: 2022/08/25. New Address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS. Previous address: Allgym Ltd New Street Thornaby Stockton-on-Tees TS17 6BU England
filed on: 25th, August 2022
| address
|
Free Download
(2 pages)
|
(TM01) 2022/04/06 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/23
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/09/27
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/11/03 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/03/23
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2020/10/31 to 2020/12/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
(SH01) 6.00 GBP is the capital in company's statement on 2020/10/31
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/11/03.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/01
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2019/11/30
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/11/03
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/13
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/11/20
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/11/20 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/10/20
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/03.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/28
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/11/01 - the day director's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/10/20 - the day director's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/01
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/03.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/08
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/07
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/08
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/08.
filed on: 8th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/02/08
filed on: 8th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/02/08
filed on: 8th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/08.
filed on: 8th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/07.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/02/07
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/11. New Address: Allgym Ltd New Street Thornaby Stockton-on-Tees TS17 6BU. Previous address: 1 Bluestone Close Newton Aycliffe DL5 4FG England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/10/02
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|