- Company Overview for THE GOOD GYM (06995775)
- Filing history for THE GOOD GYM (06995775)
- People for THE GOOD GYM (06995775)
- More for THE GOOD GYM (06995775)
| 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) |
|---|---|---|---|
| 13 Apr 2020 | PSC01 | Notification of Thomas Johann Benson as a person with significant control on 13 April 2020 | |
| 20 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
| 05 Jun 2019 | AP01 | Appointment of Ms Sarah Anne Morrison as a director on 1 August 2018 | |
| 05 Jun 2019 | AP01 | Appointment of Mr Peter Hay as a director on 1 October 2017 | |
| 30 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
| 14 Jan 2019 | CH01 | Director's details changed for Mr Paul Julian Miller on 9 June 2017 | |
| 21 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
| 31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
| 05 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
| 31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
| 06 Oct 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
| 27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 22 Sep 2015 | AD01 | Registered office address changed from Vault 14 Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 22 September 2015 | |
| 24 Aug 2015 | AR01 | Annual return made up to 20 August 2015 no member list | |
| 19 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
| 13 May 2015 | MA | Memorandum and Articles of Association | |
| 18 Mar 2015 | CC04 | Statement of company's objects | |
| 18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
| 24 Nov 2014 | AP01 | Appointment of Mr Stephen Blair Greene as a director on 23 October 2014 | |
| 11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
| 11 Nov 2014 | CC04 | Statement of company's objects | |
| 22 Aug 2014 | AR01 | Annual return made up to 20 August 2014 no member list | |
| 22 Aug 2014 | CH03 | Secretary's details changed for Mr Ivo Antony Gormley on 10 July 2014 | |
| 22 Aug 2014 | AD01 | Registered office address changed from 3 Elwin Street London Uk E2 7BU United Kingdom to Vault 14 Strand London WC2R 1LA on 22 August 2014 | |
| 08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |