SIMPLY GYM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/10/255 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN United Kingdom to St. Oswald's Road Gloucester Gloucestershire GL1 2TF on 2025-07-21

View Document

18/07/2518 July 2025 Registered office address changed from St. Oswald's Road Gloucester Gloucestershire GL1 2TF to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2025-07-18

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Cessation of Philip Dudley Taylor as a person with significant control on 2024-12-17

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

20/01/2520 January 2025 Change of share class name or designation

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

20/01/2520 January 2025 Resolutions

View Document

01/10/241 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

02/01/242 January 2024 Cessation of Gillian Taylor as a person with significant control on 2022-03-31

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / PHIL TAYLOR / 17/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP DUDLEY TAYLOR / 17/01/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN TAYLOR / 17/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANDY HASTINGS / 17/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN TAYLOR / 17/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDY HASTINGS / 17/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HASTINGS / 17/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HASTINGS / 17/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HASTINGS / 01/08/2016

View Document

11/12/1811 December 2018 CESSATION OF MELANIE ANN TEE AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF ANDREW JAMES TEE AS A PSC

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

07/12/177 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/177 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TEE

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE TEE

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDY HASTINGS / 01/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 99

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNA HASTINGS / 30/09/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS GILLIAN TAYLOR

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS JENNIFER ANNA HASTINGS

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS MELANIE ANN TEE

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDY HASTINGS / 26/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDY HASTINGS / 21/05/2012

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

21/02/1221 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 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