(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 90 Fulwell Avenue South Shields NE34 7DF England on 2022/11/03 to 31 Woodburn Street Newcastle upon Tyne NE15 8EE
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Woodburn Street Newcastle upon Tyne NE15 8EE United Kingdom on 2022/11/03 to 31 Woodburn Street Newcastle upon Tyne NE15 8EE
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 73 Links Road North Shields Tyne and Wear NE30 3EA England on 2022/09/05 to 90 Fulwell Avenue South Shields NE34 7DF
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/09.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Yewcroft Avenue Newcastle Tyne and Wear NE15 6TU England on 2022/07/19 to 73 Links Road North Shields Tyne and Wear NE30 3EA
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/07/11.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/07/10
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Yewcroft Avenue Newcastle Tyne and Wear NE15 6TU United Kingdom on 2022/06/15 to 5 Yewcroft Avenue Newcastle Tyne and Wear NE15 6TU
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dept 7999a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2022/06/15 to 5 Yewcroft Avenue Newcastle Tyne and Wear NE15 6TU
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gymboo LTDcertificate issued on 10/06/22
filed on: 10th, June 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/06/09
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2022/06/09
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 2022/06/09 to Dept 7999a 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/06/09
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/09.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/06/09.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/06/09
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 2022/06/09, company appointed a new person to the position of a secretary
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/30
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/10/07
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021/10/07
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/07.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/17
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on 2021/10/07 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/09/17
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2021/09/17 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 5th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/23
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2019
| incorporation
|
Free Download
(23 pages)
|