- Company Overview for AMBITIONS GYMNASTICS LTD (11325215)
- Filing history for AMBITIONS GYMNASTICS LTD (11325215)
- People for AMBITIONS GYMNASTICS LTD (11325215)
- More for AMBITIONS GYMNASTICS LTD (11325215)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
29 Oct 2024 | AD01 | Registered office address changed from First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QR on 29 October 2024 | |
09 Oct 2024 | AA | Micro company accounts made up to 31 August 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Ms Georgina Helen Mitchell on 19 February 2024 | |
19 Feb 2024 | PSC04 | Change of details for Ms Georgina Helen Mitchell as a person with significant control on 19 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
02 Dec 2022 | PSC04 | Change of details for Miss Georgina Helen Mitchell as a person with significant control on 31 October 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Andrew Philip Lowe as a director on 31 October 2022 | |
02 Dec 2022 | PSC07 | Cessation of Andrew Philip Lowe as a person with significant control on 31 October 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 28 November 2022 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 31 August 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
20 Apr 2020 | CH01 | Director's details changed for Miss Georgina Helen Mitchell on 20 April 2020 | |
20 Apr 2020 | PSC04 | Change of details for Miss Georgina Helen Mitchell as a person with significant control on 20 April 2020 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 May 2019 | PSC04 | Change of details for Miss Georgina Helen Mitchell as a person with significant control on 21 May 2019 |