AYLESBURY GYMNASTICS ACADEMY (AGA)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Miss Molly Mae Richardson on 2023-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

16/04/2516 April 2025 Change of details for Miss Molly Mae Richardson as a person with significant control on 2023-03-31

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

03/05/223 May 2022 Director's details changed for Mr Joshua Luke Richardson on 2018-12-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBYN ADAMS

View Document

15/10/2015 October 2020 CESSATION OF ROBYN ELIZABETH ADAMS AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 PSC'S CHANGE OF PARTICULARS / MISS ROBYN ELIZABETH ADAMS / 04/04/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA LUKE RICHARDSON / 14/12/2018

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MISS ROBYN ELIZABETH ADAMS / 29/01/2020

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN ELIZABETH ADAMS

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MISS ROBYN ELIZABETH ADAMS

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MISS MOLLY MAE RICHARDSON

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR JOSHUA LUKE RICHARDSON

View Document

14/09/1814 September 2018 CESSATION OF ANN DAY AS A PSC

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / HEATHER JANE ADAMS / 01/05/2018

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA LUKE RICHARDSON

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLLY MAE RICHARDSON

View Document

14/09/1814 September 2018 CESSATION OF NICOLA GAYLE ADAMS AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF HEATHER JANE ADAMS AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA ADAMS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER ADAMS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANN DAY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GAYLE ADAMS / 01/08/2016

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/164 April 2016 30/03/16 NO MEMBER LIST

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/03/1530 March 2015 30/03/15 NO MEMBER LIST

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/03/1431 March 2014 30/03/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ADAMS

View Document

09/04/139 April 2013 30/03/13 NO MEMBER LIST

View Document

09/04/139 April 2013 SECRETARY APPOINTED MISS ANN LOUISE DAY

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE ADAMS / 21/03/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 30/03/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 30/03/11 NO MEMBER LIST

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/1026 October 2010 DISS40 (DISS40(SOAD))

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GAYLE ADAMS / 01/10/2009

View Document

25/10/1025 October 2010 30/03/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CLAUDE TYZACK / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MISS ANN DAY

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM GARETH TYZACK 2ST ANTHONYS PLACE TATTENHOE MILTON KEYNES BUCKS MK4 3AZ UNITED KINGDOM

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE ADAMS / 01/10/2009

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH TYZACK

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED NICOLA GAYLE ADAMS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED HEATHER JANE ADAMS

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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