Advanced company searchLink opens in new window

STARS GYMS LIMITED

Company number 06688328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1,024
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,024
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1,024
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 964
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 964
29 Jan 2013 AD01 Registered office address changed from C/O Ground Floor North Quay House Sutton Harbour Plymouth PL4 0RA England on 29 January 2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 880
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 880
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 880
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 October 2011
  • GBP 1,790,030
12 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Matthew Parkhouse on 3 September 2011
05 Sep 2011 AP03 Appointment of Mr Richard Coates as a secretary
05 Sep 2011 TM02 Termination of appointment of Viti Limited as a secretary
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2,499,999.999860
25 Mar 2011 AD01 Registered office address changed from Ground Florr North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 25 March 2011
21 Mar 2011 SH01 Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,000,030
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 500,030
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
10 Nov 2010 AP04 Appointment of Viti Limited as a secretary