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)
19 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Delete all provisions in memorandum 09/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2024 MA Memorandum and Articles of Association
14 Oct 2024 CC04 Statement of company's objects
09 Oct 2024 PSC02 Notification of Stars Gyms Holdings Limited as a person with significant control on 9 May 2024
09 Oct 2024 PSC07 Cessation of Richard Coates as a person with significant control on 9 May 2024
09 Oct 2024 PSC07 Cessation of Peter James Aitken as a person with significant control on 9 May 2024
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 1,102
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 PSC04 Change of details for Richard Coates as a person with significant control on 16 June 2023
16 Jun 2023 PSC04 Change of details for Mr Peter James Aitken as a person with significant control on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Gareth Nigel Christopher Roberts on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Mr Jean-Francois Henri Guillon on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Miss Elaine June Coulthard on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Richard Coates on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Mr Peter James Aitken on 16 June 2023
22 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
22 Mar 2023 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 22 March 2023
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 1,075
18 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 SH03 Purchase of own shares.
01 Jun 2021 SH06 Cancellation of shares. Statement of capital on 9 April 2021
  • GBP 1,042