(AP01) New director was appointed on 2024-01-30
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2024-01-30
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-31
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: 2023-03-22
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-23
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-31
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: 2021-12-31
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-31
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2021-05-07
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-07
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-07
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2020-06-30 to 2020-12-31
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL to The Gym King Limited Unit 6 Temple Point Bullerthorpe Lane Leeds LS15 9JL on 2021-04-06
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-31
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094766490002, created on 2020-06-25
filed on: 9th, July 2020
| mortgage
|
Free Download
(51 pages)
|
(AA) Full accounts data made up to 2019-06-30
filed on: 7th, April 2020
| accounts
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA England to Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL on 2019-12-31
filed on: 31st, December 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-31
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-06-30
filed on: 5th, June 2019
| accounts
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 094766490001 in full
filed on: 4th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-10-31
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018-03-28
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-28
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2018
| resolution
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2017-07-19 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-19
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-31
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094766490001, created on 2017-09-11
filed on: 12th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(AA01) Previous accounting period extended from 2016-12-31 to 2017-06-30
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2017-04-18
filed on: 6th, June 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On 2017-04-06 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-02
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 2017-04-06
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-09 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, April 2016
| accounts
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2015-03-09: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|