CORE GYM LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to Suite 0549, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-08-12

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

09/08/249 August 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-08-01

View Document

09/08/249 August 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-08-01

View Document

09/08/249 August 2024 Cessation of Andrew David Stuart Wilkinson as a person with significant control on 2024-08-01

View Document

09/08/249 August 2024 Termination of appointment of Andrew David Stuart Wilkinson as a director on 2024-08-01

View Document

09/08/249 August 2024 Termination of appointment of Jackie Beryl Wilkinson as a secretary on 2024-08-01

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-13 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Registered office address changed from 800/Unit 2 Harrogate Road Bradford West Yorkshire BD10 0QS to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Andrew David Stuart Wilkinson on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Andrew David Stuart Wilkinson as a person with significant control on 2022-04-04

View Document

19/11/2119 November 2021 Change of details for Mr Andrew David Stuart Wilkinson as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Director's details changed for Mr Andrew David Stuart Wilkinson on 2021-11-18

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

07/07/197 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/04/1627 April 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

21/08/1521 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091733810001

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company