Gazette. Gazette dissolved compulsory. |
2020-01-28 |
View Report |
Gazette. Gazette notice compulsory. |
2019-11-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-21 |
View Report |
Officers. Termination date: 2017-09-30. Officer name: Sally Jane Potter. |
2017-10-21 |
View Report |
Officers. Officer name: Matthew James Potter. Termination date: 2017-09-30. |
2017-10-21 |
View Report |
Officers. Termination date: 2017-09-30. Officer name: Christopher Raymond Potter. |
2017-10-21 |
View Report |
Officers. Officer name: George Barnard. Termination date: 2017-09-30. |
2017-10-21 |
View Report |
Address. Old address: 106 Ber Street Norwich Norfolk NR1 3ES England. Change date: 2017-10-21. New address: The Moat House Sallow Lane Wacon Norwich Norfolk NR15 2UL. |
2017-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-01 |
View Report |
Address. Change date: 2016-09-01. New address: 106 Ber Street Norwich Norfolk NR1 3ES. Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB. |
2016-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-13 |
View Report |
Officers. Officer name: Mrs Mary Esther Barnard. Appointment date: 2014-07-15. |
2014-12-18 |
View Report |
Officers. Appointment date: 2014-07-15. Officer name: Mrs Sally Jane Potter. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-18 |
View Report |
Accounts. Accounts type dormant. |
2013-05-31 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-10-11 |
View Report |
Capital. Capital allotment shares. |
2012-09-12 |
View Report |
Capital. Capital allotment shares. |
2012-09-12 |
View Report |
Officers. Officer name: Matthew James Potter. |
2012-09-11 |
View Report |
Officers. Officer name: George Barnard. |
2012-09-11 |
View Report |
Capital. Capital allotment shares. |
2012-09-11 |
View Report |
Officers. Officer name: Mr Christopher Raymond Potter. |
2012-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-04 |
View Report |
Change of name. Description: Company name changed my gym (norwich) LIMITED\certificate issued on 16/07/12. |
2012-07-16 |
View Report |
Change of name. Change of name notice. |
2012-07-16 |
View Report |
Accounts. Accounts type dormant. |
2012-04-23 |
View Report |
Change of name. Description: Company name changed city gym (norwich) LIMITED\certificate issued on 21/03/12. |
2012-03-21 |
View Report |
Change of name. Change of name notice. |
2012-03-21 |
View Report |
Address. Old address: 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom. Change date: 2011-11-18. |
2011-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-19 |
View Report |
Officers. Officer name: Mary Esther Barnard. |
2010-10-14 |
View Report |
Officers. Officer name: Mr John Roger Barnard. |
2010-10-06 |
View Report |
Officers. Officer name: Barbara Kahan. |
2010-09-02 |
View Report |
Incorporation. Incorporation company. |
2010-08-26 |
View Report |