JAMIES GYMNASTICS ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/04/2411 April 2024 Registration of charge 090290540001, created on 2024-04-02

View Document

28/02/2428 February 2024 Cessation of James Mcgranaghan as a person with significant control on 2024-02-27

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

28/02/2428 February 2024 Notification of Jga Holdings Ltd as a person with significant control on 2024-02-27

View Document

16/02/2416 February 2024 Appointment of Mr Robert Payne as a director on 2024-02-14

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/07/2321 July 2023 Appointment of Miss Holly Freeman as a director on 2023-07-07

View Document

20/07/2320 July 2023 Appointment of Miss Jade Hanson as a director on 2023-07-07

View Document

08/02/238 February 2023 Certificate of change of name

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

26/10/2226 October 2022 Registered office address changed from Unit a3 Peills Court Bourne Road Bromley BR2 9NZ England to Unit a1 Peills Court Bourne Road Bromley BR2 9NS on 2022-10-26

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCGRANAGHAN / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGRANAGHAN / 07/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCGRANAGHAN / 23/12/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 CESSATION OF AMIE MCGRANAGHAN AS A PSC

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR AMIE MCGRANAGHAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMIE MCGRANAGHAN / 20/09/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGRANAGHAN / 22/09/2017

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM UNIT A3 PEILLS COURT BOURNE ROAD BROMLEY BR2 9NZ ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM PO BOX 444 PO BOX 444 BECKENHAM BR3 9DT

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGRANAGHAN / 06/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMIE MCGRANAGHAN / 06/04/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information