GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 106 Ber Street Norwich Norfolk NR1 3ES England on 21st October 2017 to The Moat House Sallow Lane Wacon Norwich Norfolk NR15 2UL
filed on: 21st, October 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2017
filed on: 21st, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th August 2017
filed on: 21st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th September 2017
filed on: 21st, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2017
filed on: 21st, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2017
filed on: 21st, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th August 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 1st September 2016 to 106 Ber Street Norwich Norfolk NR1 3ES
filed on: 1st, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 13th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th July 2014
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2014
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2014
filed on: 18th, September 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 4.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 18th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2013
filed on: 18th, September 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th September 2013: 4.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 31st, May 2013
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th September 2012: 1.00 GBP
filed on: 12th, September 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th September 2012: 1.00 GBP
filed on: 12th, September 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th September 2012: 1.00 GBP
filed on: 11th, September 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2012
filed on: 4th, September 2012
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, July 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed my gym (norwich) LIMITEDcertificate issued on 16/07/12
filed on: 16th, July 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed city gym (norwich) LIMITEDcertificate issued on 21/03/12
filed on: 21st, March 2012
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom on 18th November 2011
filed on: 18th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2011
filed on: 19th, September 2011
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 14th October 2010, company appointed a new person to the position of a secretary
filed on: 14th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th October 2010
filed on: 6th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2010
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2010
|
incorporation |
Free Download
(20 pages)
|