Download leads from Nexok and grow your business. Find out more

Gym80 UK Ltd

Documents

Total Documents83
Total Pages324

Filing History

24 November 2023Confirmation statement made on 16 October 2023 with no updates
3 July 2023Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 3 July 2023
23 June 2023Micro company accounts made up to 31 December 2022
2 June 2023Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 2 June 2023
19 October 2022Confirmation statement made on 16 October 2022 with no updates
26 July 2022Micro company accounts made up to 31 December 2021
29 October 2021Confirmation statement made on 16 October 2021 with no updates
29 September 2021Micro company accounts made up to 31 December 2020
4 February 2021Confirmation statement made on 16 October 2020 with no updates
1 June 2020Micro company accounts made up to 31 December 2019
16 October 2019Confirmation statement made on 16 October 2019 with no updates
16 October 2019Appointment of Mr Simal Yilmaz as a director on 30 September 2018
16 October 2019Termination of appointment of Arie Frank Van Winkelhof as a director on 30 September 2018
27 September 2019Micro company accounts made up to 31 December 2018
13 June 2019Confirmation statement made on 28 May 2019 with no updates
11 June 2018Confirmation statement made on 28 May 2018 with no updates
10 May 2018Micro company accounts made up to 31 December 2017
2 October 2017Registered office address changed from C/O Lifestyle Fitness 91 Eastmount Road Darlington County Durham DL1 1LA to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 2 October 2017
2 October 2017Registered office address changed from C/O Lifestyle Fitness 91 Eastmount Road Darlington County Durham DL1 1LA to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 2 October 2017
4 July 2017Termination of appointment of Colin Andrew Carter as a director on 30 June 2017
4 July 2017Termination of appointment of Colin Andrew Carter as a director on 30 June 2017
12 June 2017Confirmation statement made on 28 May 2017 with updates
12 June 2017Confirmation statement made on 28 May 2017 with updates
27 April 2017Amended micro company accounts made up to 31 December 2016
27 April 2017Amended micro company accounts made up to 31 December 2016
7 March 2017Micro company accounts made up to 31 December 2016
7 March 2017Micro company accounts made up to 31 December 2016
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
3 February 2016Total exemption small company accounts made up to 31 December 2015
3 February 2016Total exemption small company accounts made up to 31 December 2015
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
9 March 2015Total exemption small company accounts made up to 31 December 2014
9 March 2015Total exemption small company accounts made up to 31 December 2014
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
28 May 2014Register(s) moved to registered office address
28 May 2014Register(s) moved to registered office address
17 April 2014Total exemption small company accounts made up to 31 December 2013
17 April 2014Total exemption small company accounts made up to 31 December 2013
29 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
29 November 2013Register(s) moved to registered inspection location
29 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
29 November 2013Register inspection address has been changed
29 November 2013Register inspection address has been changed
29 November 2013Register(s) moved to registered inspection location
18 February 2013Total exemption small company accounts made up to 31 December 2012
18 February 2013Total exemption small company accounts made up to 31 December 2012
16 January 2013Registered office address changed from , Lexham House Forest Road, Binfield, Bracknell, Berkshire, RG42 4HP on 16 January 2013
16 January 2013Registered office address changed from , Lexham House Forest Road, Binfield, Bracknell, Berkshire, RG42 4HP on 16 January 2013
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
21 December 2010Current accounting period extended from 30 November 2010 to 31 December 2010
21 December 2010Current accounting period extended from 30 November 2010 to 31 December 2010
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 30 November 2009
30 September 2010Total exemption small company accounts made up to 30 November 2009
11 November 2009Director's details changed for Arie Frank Van Winkelhof on 11 November 2009
11 November 2009Director's details changed for Colin Carter on 11 November 2009
11 November 2009Director's details changed for Arie Frank Van Winkelhof on 11 November 2009
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
11 November 2009Director's details changed for Colin Carter on 11 November 2009
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
20 August 2009Director appointed colin andrew carter
20 August 2009Director appointed colin andrew carter
20 November 2008Registered office changed on 20/11/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD
20 November 2008Registered office changed on 20/11/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD
20 November 2008Director appointed arie frank van winkelhof
20 November 2008Appointment terminated director john cowdry
20 November 2008Appointment terminated secretary london law secretarial LIMITED
20 November 2008Director appointed arie frank van winkelhof
20 November 2008Appointment terminated secretary london law secretarial LIMITED
20 November 2008Appointment terminated director john cowdry
12 November 2008Incorporation
12 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing