NOTTS GYMNASTICS ACADEMY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Giovanni Jason Zaccaria as a director on 2025-06-25

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Director's details changed for Mrs Katy Cuddington on 2024-11-13

View Document

15/04/2515 April 2025 Notification of a person with significant control statement

View Document

09/12/249 December 2024

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Ceri Elizabeth Walters as a director on 2024-11-13

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Appointment of Mrs Katy Cuddington as a director on 2023-05-03

View Document

01/12/221 December 2022 Termination of appointment of Demesheia Fawzi-Perrin as a director on 2022-11-19

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Termination of appointment of Alan Price as a director on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Miss Demesheia Fawzi-Perrin as a director on 2021-09-14

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/01/2115 January 2021 Registered office address changed from , C/O Ebs Accountants Ltd, Gothic House Barker Gate, Nottingham, NG1 1JU to Notts Gymnastics Boundary Road West Bridgford Nottingham NG2 7BW on 2021-01-15

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM FOLWELL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 ALTER ARTICLES 14/06/2017

View Document

04/07/174 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/177 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1730 March 2017 ARTICLES OF ASSOCIATION

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED NOTTS GYMNASTIC ACADEMY CERTIFICATE ISSUED ON 28/03/17

View Document

28/03/1728 March 2017 FORM NE01 FILED

View Document

28/03/1728 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 DIRECTOR APPOINTED MR ADAM JONATHAN FOLWELL

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR ADAM MARK COVENTRY

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANET LIPTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 20/11/15 NO MEMBER LIST

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ABDULLAH

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MRS CERI ELIZABETH WALTERS

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MRS KERRY JANE HILL

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MRS JOANNA SARA JACKSON

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME MYRING

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PAVIER

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PAVIER

View Document

20/11/1420 November 2014 20/11/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 12/11/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY WINCH

View Document

12/11/1212 November 2012 12/11/12 NO MEMBER LIST

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR ALAN PRICE

View Document

01/10/121 October 2012 ADOPT ARTICLES 17/09/2012

View Document

14/09/1214 September 2012 Registered office address changed from , 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ, England on 2012-09-14

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ ENGLAND

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANZ DOLESCHAL

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ABDULLAH / 10/11/2011

View Document

02/12/112 December 2011 10/11/11 NO MEMBER LIST

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET VALERIE LIPTON / 08/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL PAVIER / 08/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE STARKEY / 08/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN WINCH / 08/11/2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FITTRO

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE STARKEY / 08/11/2011

View Document

21/07/1121 July 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

29/03/1129 March 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR DAVID FITTRO

View Document

10/11/1010 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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