SHERWOOD OAKS 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
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Kelly Brown as a director on 2024-10-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

18/11/1918 November 2019 COMPANY NAME CHANGED SHIREBROOK GYMNASTICS CLUB CERTIFICATE ISSUED ON 18/11/19

View Document

18/11/1918 November 2019 NE01 FILED

View Document

31/10/1931 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1931 October 2019 CHANGE OF NAME 29/10/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 180 EAKRING ROAD MANSFIELD NOTTINGHAMSHIRE NG18 3EZ

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/08/1831 August 2018 ARTICLES OF ASSOCIATION

View Document

31/08/1831 August 2018 ALTER ARTICLES 13/08/2018

View Document

13/08/1813 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZOE SPENCE / 29/04/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN SPENCE

View Document

31/07/1831 July 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

13/11/1713 November 2017 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